HIGHSHORE HOLDINGS LIMITED
Overview
| Company Name | HIGHSHORE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06383764 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HIGHSHORE HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HIGHSHORE HOLDINGS LIMITED located?
| Registered Office Address | C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHSHORE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What is the status of the latest confirmation statement for HIGHSHORE HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 25, 2022 |
What are the latest filings for HIGHSHORE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 24, 2023 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on Dec 12, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Aug 29, 2021 to Feb 25, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 25, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 10 pages | AA | ||||||||||
Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to Wey Court West Union Road Farnham Surrey GU9 7PT on Feb 19, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Zelie Isabella Walker as a director on Dec 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sam Alexander Malcolm Walker as a director on Dec 20, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 13 pages | AA | ||||||||||
Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on Aug 09, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Aug 30, 2017 to Aug 29, 2017 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 7 pages | AA | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on May 08, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Laura Frances Walker as a person with significant control on Dec 19, 2017 | 2 pages | PSC01 | ||||||||||
Who are the officers of HIGHSHORE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Laura Frances | Director | The Aquarium 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Limited Unit 8 Berkshire | United Kingdom | British | 96831310001 | |||||
| WALKER, Sam Alexander Malcolm | Director | The Aquarium 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Limited Unit 8 Berkshire | United Kingdom | British | 222089050001 | |||||
| WALKER, Zelie Isabella | Director | The Aquarium 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Limited Unit 8 Berkshire | United Kingdom | British | 253723550001 | |||||
| TEMPLE SECRETARIAL LIMITED | Secretary | 16 Old Bailey EC4M 7EG London | 73539310001 | |||||||
| WALKER, David Malcolm | Director | 21 Highshore Road Peckham SE15 5AA London | England | British | 13637640001 |
Who are the persons with significant control of HIGHSHORE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Laura Frances Walker | Dec 19, 2017 | The Aquarium 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Limited Unit 8 Berkshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does HIGHSHORE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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