HIGHFLEX HOLDINGS (UK) LIMITED

HIGHFLEX HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHIGHFLEX HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08456542
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIGHFLEX HOLDINGS (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HIGHFLEX HOLDINGS (UK) LIMITED located?

    Registered Office Address
    C/O Ernst & Young Llp
    2 St Peter's Square
    M2 3EY Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHFLEX HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELP LINK HOLDINGS (UK) LIMITEDOct 01, 2013Oct 01, 2013
    PROJECT X NEWCO LIMITEDMar 21, 2013Mar 21, 2013

    What are the latest accounts for HIGHFLEX HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for HIGHFLEX HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    15 pagesAM23

    Administrator's progress report

    14 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    16 pagesAM02

    Registered office address changed from 3310 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to C/O Ernst & Young Llp 2 st Peter's Square Manchester Greater Manchester M2 3EY on Sep 13, 2017

    2 pagesAD01

    Part of the property or undertaking has been released and no longer forms part of charge 084565420001

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 084565420004

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 084565420005

    5 pagesMR05

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    33 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 23, 2017

    RES15

    Confirmation statement made on Apr 28, 2017 with updates

    7 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    31 pagesAA

    Appointment of Mr Philip Neil Windas as a director on Feb 13, 2017

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 16, 2017

    • Capital: GBP 129,843.48
    20 pagesSH01
    Annotations
    DateAnnotation
    Apr 27, 2017Replacement The SH01 was replaced on 27/04/2017 as it was not properly delivered

    Resolutions

    Resolutions
    59 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Jessica Reading as a director on Jun 14, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on May 06, 2016

    • Capital: GBP 129,820.15
    8 pagesSH01

    Termination of appointment of Andrew Michael Pattison as a director on May 03, 2016

    1 pagesTM01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 129,795.9107
    SH01

    Appointment of Mr John Paul Forrester as a director on Apr 20, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    51 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 06, 2016

    • Capital: GBP 129,795.81
    8 pagesSH01

    Consolidation of shares on Mar 23, 2016

    6 pagesSH02

    Who are the officers of HIGHFLEX HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTON, Richard Laurence
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    Director
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    United KingdomEnglish202440830001
    FORRESTER, John Paul
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    Director
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    United KingdomBritish66744480001
    HARRISON, Richard John
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    Director
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    United KingdomBritish200173880001
    LEY, Warwick John
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    Director
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    EnglandAustralian,British132365050002
    TOWNSLEY, Steven James
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    Director
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    EnglandBritish148897950001
    WINDAS, Philip Neil
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    Director
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    United KingdomBritish199546140001
    WRIGHT, Daniel Patrick
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    Director
    2 St Peter's Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Greater Manchester
    United KingdomBritish316542120001
    BALL, Andrew Derek
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    United KingdomBritish93558090001
    BUTLER, Melvin
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    EnglandBritish57306350004
    DICKINSON, Alan Stephen
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    EnglandBritish164086770001
    DOBING, Andrew Paul
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    EnglandBritish202646660001
    GAMAGE, Alastair Richard
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    United KingdomBritish124982420001
    HALL, James David
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    EnglandBritish178235470001
    PACEY, Keith
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    EnglandBritish61483000007
    PATTISON, Andrew Michael
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    EnglandBritish171101540001
    READING, Jessica
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    EnglandBritish202440710001
    STEPHENSON, James
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3310
    West Yorkshire
    United Kingdom
    EnglandBritish178237220001

    Who are the persons with significant control of HIGHFLEX HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hardman Street
    M3 3HF Manchester
    Vatage Point
    England
    Apr 06, 2016
    Hardman Street
    M3 3HF Manchester
    Vatage Point
    England
    No
    Legal FormLimited Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnership Act
    Place RegisteredCompanies House
    Registration NumberOc345118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Northedge Capital I Gp Llp
    Hardman Street
    M3 3HF Manchester
    Vatage Point
    England
    Apr 06, 2016
    Hardman Street
    M3 3HF Manchester
    Vatage Point
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liiability Partnership Act
    Place RegisteredComapnies House
    Registration NumberOc376543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HIGHFLEX HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 20, 2015
    Delivered On Aug 05, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northedge Capital LLP (As Security Trustee)
    Transactions
    • Aug 05, 2015Registration of a charge (MR01)
    • Sep 13, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Feb 27, 2015
    Delivered On Mar 04, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northedge Capital LLP
    Transactions
    • Mar 04, 2015Registration of a charge (MR01)
    • Sep 13, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jul 03, 2013
    Delivered On Jul 06, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 06, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 03, 2013
    Delivered On Jul 06, 2013
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 06, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 10, 2013
    Delivered On Apr 20, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northedge Capital LLP (As Security Trustee)
    Transactions
    • Apr 20, 2013Registration of a charge (MR01)
    • Sep 13, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does HIGHFLEX HOLDINGS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2018Administration ended
    Aug 02, 2017Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Samuel James Woodward
    2 St Peters Square
    M2 3EY Manchester
    practitioner
    2 St Peters Square
    M2 3EY Manchester

    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