Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGROUND INVESTMENT COMPANY LIMITED
Company Information for

HIGROUND INVESTMENT COMPANY LIMITED

CHORLEY NEW ROAD, BOLTON, BL1,
Company Registration Number
00917532
Private Limited Company
Dissolved

Dissolved 2017-11-04

Company Overview

About Higround Investment Company Ltd
HIGROUND INVESTMENT COMPANY LIMITED was founded on 1967-10-09 and had its registered office in Chorley New Road. The company was dissolved on the 2017-11-04 and is no longer trading or active.

Key Data
Company Name
HIGROUND INVESTMENT COMPANY LIMITED
 
Legal Registered Office
CHORLEY NEW ROAD
BOLTON
 
Filing Information
Company Number 00917532
Date formed 1967-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-11-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 15:21:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGROUND INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HAROLD CAWTON ROBINSON
Company Secretary 2012-10-30
ELIZABETH JENNIFER PARKER
Director 1967-10-09
GEORGE WILLIAM PARKER
Director 1967-10-09
HAROLD CAWTON ROBINSON
Director 1967-10-09
JAMES CAWTON ROBINSON
Director 1998-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD EWAN HAYMES
Company Secretary 2006-05-23 2012-10-30
GEORGE FREDERICK WARBURTON
Company Secretary 2001-05-01 2006-05-23
MONA MAY ROBINSON
Director 1991-11-27 2001-12-16
JOHN FLETCHER WARING
Company Secretary 1991-11-27 2001-05-01
JOHN FLETCHER WARING
Director 1991-11-27 2001-05-01
ELAINE FRANCES MARY ROBINSON
Director 1991-11-27 1998-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD CAWTON ROBINSON ROBINSON DESIGN LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
HAROLD CAWTON ROBINSON RDL (REALISATIONS) LIMITED Director 2008-10-15 CURRENT 2008-10-14 Dissolved 2015-08-27
HAROLD CAWTON ROBINSON BRADFORD CHANNEL LIMITED Director 2005-01-05 CURRENT 2005-01-05 Dissolved 2015-01-02
HAROLD CAWTON ROBINSON REVIVAL LAND HOLDINGS LIMITED Director 2004-05-18 CURRENT 2003-07-10 Active - Proposal to Strike off
HAROLD CAWTON ROBINSON ROBINSON DEVELOPMENTS LIMITED Director 2004-04-26 CURRENT 1997-10-20 Active
HAROLD CAWTON ROBINSON MAGELLAN RESIDENTIAL (HALIFAX) LIMITED Director 2002-09-25 CURRENT 2002-09-16 Dissolved 2018-06-12
HAROLD CAWTON ROBINSON MAGELLAN ESTATES LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
HAROLD CAWTON ROBINSON REVIVAL LAND LIMITED Director 1991-05-10 CURRENT 1985-05-08 Active - Proposal to Strike off
JAMES CAWTON ROBINSON ROBINSON DEVELOPMENTS (ROXHOLME) LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
JAMES CAWTON ROBINSON GREGORY ROBINSON DEVELOPMENTS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
JAMES CAWTON ROBINSON ROBINSON DESIGN LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JAMES CAWTON ROBINSON RIVERSIDE DESIGN STUDIO LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
JAMES CAWTON ROBINSON PROCURE 1 LIMITED Director 2012-02-14 CURRENT 2001-06-01 Dissolved 2014-02-25
JAMES CAWTON ROBINSON NUTWELL LAND LIMITED Director 2011-10-19 CURRENT 2011-10-19 Active
JAMES CAWTON ROBINSON M & J (BRADFORD) LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-11-12
JAMES CAWTON ROBINSON ROBINSON DEVELOPMENTS LIMITED Director 2011-06-08 CURRENT 1997-10-20 Active
JAMES CAWTON ROBINSON RDL (REALISATIONS) LIMITED Director 2008-10-15 CURRENT 2008-10-14 Dissolved 2015-08-27
JAMES CAWTON ROBINSON BRADFORD CHANNEL LIMITED Director 2005-01-05 CURRENT 2005-01-05 Dissolved 2015-01-02
JAMES CAWTON ROBINSON MAGELLAN RESIDENTIAL (HALIFAX) LIMITED Director 2002-09-16 CURRENT 2002-09-16 Dissolved 2018-06-12
JAMES CAWTON ROBINSON MAGELLAN ESTATES LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 3RD FLOOR SALTS MILL VICTORIA ROAD SHIPLEY WEST YORKSHIRE BD18 3LA
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 3RD FLOOR SALTS MILL VICTORIA ROAD SHIPLEY WEST YORKSHIRE BD18 3LA
2016-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-154.70DECLARATION OF SOLVENCY
2016-06-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 14250
2015-11-27AR0127/11/15 FULL LIST
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 14250
2015-01-05AR0127/11/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 14250
2013-12-09AR0127/11/13 FULL LIST
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 1 & 2 MERCHANTS QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB
2012-11-29AR0127/11/12 FULL LIST
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-30AP03SECRETARY APPOINTED DR HAROLD CAWTON ROBINSON
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY DONALD HAYMES
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-30AR0127/11/11 FULL LIST
2011-02-17AR0127/11/10 FULL LIST
2010-08-24AA31/03/10 TOTAL EXEMPTION FULL
2010-01-14AR0127/11/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM PARKER / 27/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JENNIFER PARKER / 27/11/2009
2009-10-25AA31/03/09 TOTAL EXEMPTION FULL
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2009-01-30363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-11-27363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-01-24363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-06-02288bSECRETARY RESIGNED
2006-06-02288aNEW SECRETARY APPOINTED
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-07363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2004-12-02363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 39 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-04363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-07-16288bDIRECTOR RESIGNED
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-05363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 1 CRINGLEMIRE HOLBECK LANE TROUTBECK WINDERMERE CUMBRIA LA23 1LY
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-03363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-07363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-10-08288bDIRECTOR RESIGNED
1998-10-08288aNEW DIRECTOR APPOINTED
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-04363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-04363sRETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS
1996-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-21287REGISTERED OFFICE CHANGED ON 21/07/96 FROM: 39 CHORLEY NEW ROAD BOLTON LANCS BL1 4QR
1995-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-05363sRETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS
1994-12-02363sRETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS
1994-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-16363sRETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS
1993-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-27363sRETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS
1992-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HIGROUND INVESTMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-06-07
Appointment of Liquidators2016-06-07
Resolutions for Winding-up2016-06-07
Fines / Sanctions
No fines or sanctions have been issued against HIGROUND INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE 1970-09-24 Outstanding THE SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY
SUPPLEMENTAL LEGAL CHARGE 1970-09-24 Outstanding THE SCOTTISH WIDOWS' FUND AND LIFE ASSURANCE SOCIETY
SUPPLEMENTAL LEGAL CHARGE 1969-07-17 Outstanding THE SCOTTISH WIDOWS' FUND & LIFE ASSURANCE SOCIETY
SUPPLEMENTAL MORTGAGE 1969-07-17 Outstanding THE SCOTTISH WIDOWS' FUND & LIFE ASSURANCE SOCIETY
MORTGAGE 1969-05-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1969-04-29 Outstanding THE SCOTTISH WIDOWS FUND & LIFE ASSURANCE SOC.
LEGAL CHARGE 1969-04-29 Outstanding THE SCOTTISH WIDOWS FUND & LIFE ASSURANCE SOC.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGROUND INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HIGROUND INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGROUND INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of HIGROUND INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGROUND INVESTMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HIGROUND INVESTMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HIGROUND INVESTMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHIGROUND INVESTMENT COMPANY LIMITEDEvent Date2016-05-27
At a general meeting of the company duly convened and held at 3rd Floor, Salts Mill, Victoria Road, Shipley, West Yorkshire, BD18 3LA, on 27 May 2016 , the following resolutions were passed as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton BL1 4QR be and are hereby appointed Joint Liquidators of the company for the purposes of such winding-up. For further details contact: The Joint Liquidators, Tel: 0161 827 1218. Alternative contact: Kate Spencer, Email: Kate.spencer@Cowgills.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHIGROUND INVESTMENT COMPANY LIMITEDEvent Date2016-05-27
Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton BL1 4QR . : For further details contact: The Joint Liquidators, Tel: 0161 827 1218. Alternative contact: Kate Spencer, Email: Kate.spencer@Cowgills.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGROUND INVESTMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGROUND INVESTMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.