HIGHFLEX HOLDINGS (UK) LIMITED
Overview
| Company Name | HIGHFLEX HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08456542 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HIGHFLEX HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HELP LINK HOLDINGS (UK) LIMITED | Oct 01, 2013 | Oct 01, 2013 |
| PROJECT X NEWCO LIMITED | Mar 21, 2013 | Mar 21, 2013 |
What are the latest accounts for HIGHFLEX HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for HIGHFLEX HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Notice of move from Administration to Dissolution | 15 pages | AM23 | ||||||||||||||||||
Administrator's progress report | 14 pages | AM10 | ||||||||||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 16 pages | AM02 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 084565420001 | 5 pages | MR05 | ||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 084565420004 | 5 pages | MR05 | ||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 084565420005 | 5 pages | MR05 | ||||||||||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||||||||||
Statement of administrator's proposal | 33 pages | AM03 | ||||||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 7 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 31 pages | AA | ||||||||||||||||||
Appointment of Mr Philip Neil Windas as a director on Feb 13, 2017 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 16, 2017
| 20 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 59 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Jessica Reading as a director on Jun 14, 2016 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 06, 2016
| 8 pages | SH01 | ||||||||||||||||||
Termination of appointment of Andrew Michael Pattison as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr John Paul Forrester as a director on Apr 20, 2016 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 51 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 06, 2016
| 8 pages | SH01 | ||||||||||||||||||
Consolidation of shares on Mar 23, 2016 | 6 pages | SH02 | ||||||||||||||||||
Who are the officers of HIGHFLEX HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COTTON, Richard Laurence | Director | 2 St Peter's Square M2 3EY Manchester C/O Ernst & Young Llp Greater Manchester | United Kingdom | English | 202440830001 | |||||
| FORRESTER, John Paul | Director | 2 St Peter's Square M2 3EY Manchester C/O Ernst & Young Llp Greater Manchester | United Kingdom | British | 66744480001 | |||||
| HARRISON, Richard John | Director | 2 St Peter's Square M2 3EY Manchester C/O Ernst & Young Llp Greater Manchester | United Kingdom | British | 200173880001 | |||||
| LEY, Warwick John | Director | 2 St Peter's Square M2 3EY Manchester C/O Ernst & Young Llp Greater Manchester | England | Australian,British | 132365050002 | |||||
| TOWNSLEY, Steven James | Director | 2 St Peter's Square M2 3EY Manchester C/O Ernst & Young Llp Greater Manchester | England | British | 148897950001 | |||||
| WINDAS, Philip Neil | Director | 2 St Peter's Square M2 3EY Manchester C/O Ernst & Young Llp Greater Manchester | United Kingdom | British | 199546140001 | |||||
| WRIGHT, Daniel Patrick | Director | 2 St Peter's Square M2 3EY Manchester C/O Ernst & Young Llp Greater Manchester | United Kingdom | British | 316542120001 | |||||
| BALL, Andrew Derek | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 West Yorkshire United Kingdom | United Kingdom | British | 93558090001 | |||||
| BUTLER, Melvin | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 West Yorkshire United Kingdom | England | British | 57306350004 | |||||
| DICKINSON, Alan Stephen | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 West Yorkshire United Kingdom | England | British | 164086770001 | |||||
| DOBING, Andrew Paul | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 West Yorkshire | England | British | 202646660001 | |||||
| GAMAGE, Alastair Richard | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 West Yorkshire United Kingdom | United Kingdom | British | 124982420001 | |||||
| HALL, James David | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 West Yorkshire United Kingdom | England | British | 178235470001 | |||||
| PACEY, Keith | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 West Yorkshire United Kingdom | England | British | 61483000007 | |||||
| PATTISON, Andrew Michael | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 West Yorkshire | England | British | 171101540001 | |||||
| READING, Jessica | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 West Yorkshire | England | British | 202440710001 | |||||
| STEPHENSON, James | Director | Century Way Thorpe Park LS15 8ZB Leeds 3310 West Yorkshire United Kingdom | England | British | 178237220001 |
Who are the persons with significant control of HIGHFLEX HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northedge Capital Llp | Apr 06, 2016 | Hardman Street M3 3HF Manchester Vatage Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northedge Capital I Gp Llp | Apr 06, 2016 | Hardman Street M3 3HF Manchester Vatage Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HIGHFLEX HOLDINGS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 03, 2013 Delivered On Jul 06, 2013 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HIGHFLEX HOLDINGS (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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