HIGHWIND PROPERTIES LIMITED
Overview
Company Name | HIGHWIND PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05670876 |
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 HIGHWIND PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is HIGHWIND PROPERTIES LIMITED located?
Registered Office Address | 843 Finchley Road London NW11 8WA |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHWIND PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for HIGHWIND PROPERTIES LIMITED?
Annual Return |
|
---|
What are the latest filings for HIGHWIND PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Peter James Bennison as a director on Sep 18, 2015 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Andrew Clive Portlock on Jun 08, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter James Bennison on Jun 08, 2015 | 2 pages | CH01 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 10, 2015 | 17 pages | RP04 | ||||||||||||||
Director's details changed for Mr Andrew Clive Portlock on Mar 13, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter James Bennison on Oct 22, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Secretary's details changed for Network Secretarial Services Limited on Nov 04, 2013 | 2 pages | CH04 | ||||||||||||||
Secretary's details changed for Network Secretarial Services Limited on Oct 23, 2013 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Andrew Clive Portlock on Oct 22, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter James Bennison on Oct 22, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter James Bennison on Oct 04, 2013 | 2 pages | CH01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2012 to Dec 30, 2012 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Edwin Kohn as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||
Appointment of Mr Edwin Kohn as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of HIGHWIND PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NETWORK SECRETARIAL SERVICES LIMITED | Secretary | Byfleets Lane Broadbridge Heath RH12 3PB Horsham The Old Applestore Field Place Estate West Sussex United Kingdom | 50353670001 | |||||||
PORTLOCK, Andrew Clive | Director | 16 Garrick Street WC2E 9BA London 3rd Floor United Kingdom | United Kingdom | British | Director | 47417880004 | ||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
BENNISON, Peter James | Director | 16 Garrick Street WC2E 9BA London 3rd Floor United Kingdom | United Kingdom | British | None | 88640070005 | ||||
KOHN, Edwin Simon | Director | Common Lane Battlers Green WD7 8PL Radlett Home Farm Herts United Kingdom | England | British | None | 33898030003 | ||||
BELSIZE DIRECTORS LTD | Director | 1st Floor Centre Heights 137 Finchley Road NW3 6JG London | 124849540001 | |||||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 | |||||||
PRIORY DIRECTORS LTD | Director | 1st Floor Centre Heights 137 Finchley Road NW3 6JG London | 111151710002 |
Does HIGHWIND PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture and charge with option | Created On May 02, 2008 Delivered On May 07, 2008 | Outstanding | Amount secured £340,000.00 and all other monies due or to become due on any account whatsoever | |
Short particulars All the assets and undertaking whatsoever (including uncalled capital). Several fixed charges over assets of the company. See image for full details. | ||||
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