HIGH BIRD DEVELOPMENTS LIMITED

HIGH BIRD DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHIGH BIRD DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07105156
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HIGH BIRD DEVELOPMENTS LIMITED?

    • Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities

    Where is HIGH BIRD DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o PURNELLS
    5-6 Waterside Court Albany Street
    NP20 5NT Newport
    S Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGH BIRD DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEINTHALL AGGREGATES LIMITEDMar 05, 2010Mar 05, 2010
    MANDACO 626 LIMITEDDec 15, 2009Dec 15, 2009

    What are the latest accounts for HIGH BIRD DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2015
    Next Accounts Due OnDec 31, 2015
    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for HIGH BIRD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71
    A5XWEVAP

    Declaration of solvency

    3 pages4.70
    A4LLCYSH

    Registered office address changed from 9 Beddau Way Castlegate Business Park Caerphilly Wales CF83 2AX to C/O Purnells 5-6 Waterside Court Albany Street Newport S Wales NP20 5NT on Dec 01, 2015

    2 pagesAD01
    A4KSZ34A

    Appointment of a voluntary liquidator

    1 pages600
    A4KSZ36Q

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2015

    LRESSP

    Annual return made up to Dec 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 100
    SH01
    X3Z89PWG

    Full accounts made up to Mar 31, 2014

    14 pagesAA
    A3NBHTHM

    Termination of appointment of Leighton Humphreys as a director

    1 pagesTM01
    X3ANT6AJ

    Full accounts made up to Mar 31, 2013

    15 pagesAA
    A2O7GQBV

    Annual return made up to Dec 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 100
    SH01
    X2NHMM1D

    Annual return made up to Dec 15, 2012 with full list of shareholders

    5 pagesAR01
    X2176CXN

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA
    A1O931B4

    Director's details changed for Mr Leighton Humphreys on Aug 03, 2012

    2 pagesCH01
    X1FBGOPS

    Annual return made up to Dec 15, 2011 with full list of shareholders

    5 pagesAR01
    X10UM0QW

    Appointment of Mr Robert Kenneth Thompson as a director

    2 pagesAP01
    X0O2TQDT

    Appointment of Mr Leighton Humphreys as a director

    2 pagesAP01
    X0O2TPT4

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    3 pagesAA01
    AH7E7ZP7

    Statement of capital following an allotment of shares on Nov 29, 2011

    • Capital: GBP 100
    4 pagesSH01
    AH7EAZPA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA
    XMNWLX6Q

    Certificate of change of name

    Company name changed leinthall aggregates LIMITED\certificate issued on 19/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2011

    Change company name resolution on Jan 18, 2011

    RES15
    change-of-nameJan 19, 2011

    Change of name by resolution

    NM01
    XIFK0QW0

    Annual return made up to Dec 15, 2010 with full list of shareholders

    3 pagesAR01
    X8OKCPZD

    Appointment of Richard Walters as a director

    3 pagesAP01
    A04U5HYS

    Termination of appointment of Stephen Berry as a director

    2 pagesTM01
    A04TQHYC

    Who are the officers of HIGH BIRD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Robert Kenneth
    c/o Purnells
    Albany Street
    NP20 5NT Newport
    5-6 Waterside Court
    S Wales
    Director
    c/o Purnells
    Albany Street
    NP20 5NT Newport
    5-6 Waterside Court
    S Wales
    WalesBritishDirector156919650001
    WALTERS, Richard John
    c/o Purnells
    Albany Street
    NP20 5NT Newport
    5-6 Waterside Court
    S Wales
    Director
    c/o Purnells
    Albany Street
    NP20 5NT Newport
    5-6 Waterside Court
    S Wales
    WalesBritishDirector137306940001
    ACUITY SECRETARIES LIMITED
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Secretary
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04115761
    79080870001
    BERRY, Stephen Richard
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Director
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    United KingdomBritishSolicitor117104600001
    HUMPHREYS, Leighton
    Beddau Way
    Castlegate Business Park
    CF83 2AX Caerphilly
    9
    Wales
    Director
    Beddau Way
    Castlegate Business Park
    CF83 2AX Caerphilly
    9
    Wales
    WalesBritishDirector136523830004
    M AND A NOMINEES LIMITED
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Director
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04080662
    95637510001

    Does HIGH BIRD DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2015Commencement of winding up
    Apr 18, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan Purnell
    5 & 6 Waterside Court Albany Street
    NP20 5NT Newport
    Gwent
    practitioner
    5 & 6 Waterside Court Albany Street
    NP20 5NT Newport
    Gwent

    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