Liquidation
Company Information for HIGHDOVE LIMITED
24 CONDUIT PLACE, LONDON, W2 1EP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HIGHDOVE LIMITED | |
Legal Registered Office | |
24 CONDUIT PLACE LONDON W2 1EP Other companies in W2 | |
Company Number | 03243368 | |
---|---|---|
Company ID Number | 03243368 | |
Date formed | 1996-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 20:11:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN ELIZABETH PHEYSEY |
||
PAUL CHARLES HARGRAVE PHEYSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ELIZABETH PHEYSEY |
Company Secretary | ||
RUPERT JUSTINIAN BASKCOMB |
Company Secretary | ||
IVAN FITZHERBERT |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARGAUX DEVELOPMENTS LIMITED | Director | 2016-06-01 | CURRENT | 1996-11-29 | Active | |
MARGAUX INVESTMENT PROPERTIES LIMITED | Director | 2016-06-01 | CURRENT | 1998-08-07 | Active | |
GRAPHITE LONDON LIMITED | Director | 2017-07-26 | CURRENT | 2014-10-23 | Active - Proposal to Strike off | |
YVON HOUSE LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
MELBOURNE HSE. MANAGEMENT LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
WARWICK HOUSE MGMT LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
AIDAN HOUSE MANAGEMENT LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
PORTSWOOD ROAD DEVELOPMENTS LTD. | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
PEARL WORKS MANAGEMENT LTD. | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
THIRD PROPERTY DEVELOPMENT LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2017-05-30 | |
AIDAN HOUSE DEVELOPMENTS LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
URBAN STUDY LTD. | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
URBAN STUDY (NEWCO) LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2017-04-25 | |
WARWICK HOUSE DEVELOPMENTS LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
URBAN STUDY (WARWICK HOUSE) LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-04-25 | |
URBAN STUDY MANAGEMENT LIMITED | Director | 2014-11-01 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
PEARL WORKS DEVELOPMENTS LTD | Director | 2014-01-01 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
MELBOURNE HSE. DEVELOPMENTS LTD. | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
CLAREVILLE GROVE LIMITED | Director | 2011-02-01 | CURRENT | 2011-02-01 | Active | |
CRESCENT ESTATES MANAGEMENT LIMITED | Director | 2010-04-08 | CURRENT | 1997-05-02 | Dissolved 2017-08-29 | |
COMBWAY HOLDINGS LIMITED | Director | 2009-02-06 | CURRENT | 2008-06-13 | Dissolved 2015-06-09 | |
BMB PROPERTY DEVELOPMENTS LTD. | Director | 2006-12-31 | CURRENT | 2003-01-23 | Liquidation | |
55 REDCLIFFE ROAD LIMITED | Director | 2001-10-29 | CURRENT | 1999-06-25 | Active | |
MARGAUX INVESTMENT PROPERTIES LIMITED | Director | 1998-08-20 | CURRENT | 1998-08-07 | Active | |
MARGAUX DEVELOPMENTS LIMITED | Director | 1998-06-12 | CURRENT | 1996-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2017:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 10 LONDON MEWS LONDON W2 1HY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/11/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 01/02/15 STATEMENT OF CAPITAL GBP 2 | |
AA01 | PREVSHO FROM 31/12/2014 TO 31/05/2014 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HELEN ELIZABETH PHEYSEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES HARGRAVE PHEYSEY / 06/11/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN PHEYSEY | |
AR01 | 29/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 4 PAPER BUILDINGS TEMPLE LONDON EC4Y 7HA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-18 |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 HIGHDOVE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 20,201 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 20,222 |
Debtors | 2012-12-31 | £ 141,324 |
Debtors | 2011-12-31 | £ 141,324 |
Shareholder Funds | 2012-12-31 | £ 161,525 |
Shareholder Funds | 2011-12-31 | £ 161,546 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HIGHDOVE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HIGHDOVE LIMITED | Event Date | 2016-03-15 |
NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 19 April 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 15 March 2016 . Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Thein.Soe@Begbies-Traynor.com. Jeremy Karr and Ian Franses , Joint Liquidators 16 March 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HIGHDOVE LIMITED | Event Date | 2016-03-15 |
Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Thein.Soe@Begbies-Traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HIGHDOVE LIMITED | Event Date | 2016-03-15 |
At a general meeting of the members of the Highdove Limited held on 15 March 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeremy Karr and Ian Franses both of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 15 March 2016 . Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Thein.Soe@Begbies-Traynor.com. Paul Charles Hargrave Pheysey , Director/Chairman : 15 March 2016 | |||
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. |