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

HIGHDOVE LIMITED

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
03243368
Private Limited Company
Liquidation

Company Overview

About Highdove Ltd
HIGHDOVE LIMITED was founded on 1996-08-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Highdove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HIGHDOVE LIMITED
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in W2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHDOVE LIMITED
The accountancy firm based at this address is ASCA LIMITED
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 HIGHDOVE LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH PHEYSEY
Director 2013-11-06
PAUL CHARLES HARGRAVE PHEYSEY
Director 1996-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ELIZABETH PHEYSEY
Company Secretary 1999-01-06 2013-11-06
RUPERT JUSTINIAN BASKCOMB
Company Secretary 1996-09-26 1999-01-06
IVAN FITZHERBERT
Company Secretary 1996-09-26 1996-09-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-08-29 1996-09-26
LONDON LAW SERVICES LIMITED
Nominated Director 1996-08-29 1996-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ELIZABETH PHEYSEY MARGAUX DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1996-11-29 Active
HELEN ELIZABETH PHEYSEY MARGAUX INVESTMENT PROPERTIES LIMITED Director 2016-06-01 CURRENT 1998-08-07 Active
PAUL CHARLES HARGRAVE PHEYSEY GRAPHITE LONDON LIMITED Director 2017-07-26 CURRENT 2014-10-23 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY YVON HOUSE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
PAUL CHARLES HARGRAVE PHEYSEY MELBOURNE HSE. MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
PAUL CHARLES HARGRAVE PHEYSEY WARWICK HOUSE MGMT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
PAUL CHARLES HARGRAVE PHEYSEY AIDAN HOUSE MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
PAUL CHARLES HARGRAVE PHEYSEY PORTSWOOD ROAD DEVELOPMENTS LTD. Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY PEARL WORKS MANAGEMENT LTD. Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY THIRD PROPERTY DEVELOPMENT LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2017-05-30
PAUL CHARLES HARGRAVE PHEYSEY AIDAN HOUSE DEVELOPMENTS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY LTD. Director 2015-03-26 CURRENT 2015-03-26 Active
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY (NEWCO) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-25
PAUL CHARLES HARGRAVE PHEYSEY WARWICK HOUSE DEVELOPMENTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY (WARWICK HOUSE) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-25
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2012-09-28 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY PEARL WORKS DEVELOPMENTS LTD Director 2014-01-01 CURRENT 2013-06-17 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY MELBOURNE HSE. DEVELOPMENTS LTD. Director 2012-05-25 CURRENT 2012-05-25 Active
PAUL CHARLES HARGRAVE PHEYSEY CLAREVILLE GROVE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
PAUL CHARLES HARGRAVE PHEYSEY CRESCENT ESTATES MANAGEMENT LIMITED Director 2010-04-08 CURRENT 1997-05-02 Dissolved 2017-08-29
PAUL CHARLES HARGRAVE PHEYSEY COMBWAY HOLDINGS LIMITED Director 2009-02-06 CURRENT 2008-06-13 Dissolved 2015-06-09
PAUL CHARLES HARGRAVE PHEYSEY BMB PROPERTY DEVELOPMENTS LTD. Director 2006-12-31 CURRENT 2003-01-23 Liquidation
PAUL CHARLES HARGRAVE PHEYSEY 55 REDCLIFFE ROAD LIMITED Director 2001-10-29 CURRENT 1999-06-25 Active
PAUL CHARLES HARGRAVE PHEYSEY MARGAUX INVESTMENT PROPERTIES LIMITED Director 1998-08-20 CURRENT 1998-08-07 Active
PAUL CHARLES HARGRAVE PHEYSEY MARGAUX DEVELOPMENTS LIMITED Director 1998-06-12 CURRENT 1996-11-29 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
2018-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-06-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1
2017-05-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2017:LIQ. CASE NO.1
2016-04-124.70DECLARATION OF SOLVENCY
2016-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 10 LONDON MEWS LONDON W2 1HY
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-17AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-04AR0106/11/15 FULL LIST
2015-07-10AA31/05/14 TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08SH0101/02/15 STATEMENT OF CAPITAL GBP 2
2015-05-28AA01PREVSHO FROM 31/12/2014 TO 31/05/2014
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0106/11/14 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0106/11/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH PHEYSEY
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES HARGRAVE PHEYSEY / 06/11/2013
2013-11-06TM02APPOINTMENT TERMINATED, SECRETARY HELEN PHEYSEY
2013-09-09AR0129/08/13 FULL LIST
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-27AR0129/08/12 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-18AR0129/08/11 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-22AR0129/08/10 FULL LIST
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2008-11-17363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-01-08363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-13363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-11363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-18363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-03-27363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-25363sRETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
1999-02-03288aNEW SECRETARY APPOINTED
1999-01-25288bSECRETARY RESIGNED
1998-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-24363sRETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-06-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-13363sRETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1997-06-29225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97
1997-05-27287REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 4 PAPER BUILDINGS TEMPLE LONDON EC4Y 7HA
1996-11-27395PARTICULARS OF MORTGAGE/CHARGE
1996-11-27395PARTICULARS OF MORTGAGE/CHARGE
1996-11-22288bSECRETARY RESIGNED
1996-11-22288aNEW SECRETARY APPOINTED
1996-09-30288DIRECTOR RESIGNED
1996-09-30287REGISTERED OFFICE CHANGED ON 30/09/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-09-30288SECRETARY RESIGNED
1996-09-30288NEW SECRETARY APPOINTED
1996-09-30288NEW DIRECTOR APPOINTED
1996-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HIGHDOVE 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 Creditors2016-03-18
Appointment of Liquidators2016-03-18
Resolutions for Winding-up2016-03-18
Fines / Sanctions
No fines or sanctions have been issued against HIGHDOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 HIGHDOVE LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HIGHDOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHDOVE LIMITED
Trademarks
We have not found any records of HIGHDOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHDOVE 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 (68100 - Buying and selling of own real estate) as HIGHDOVE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HIGHDOVE 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 TypeNotices to Creditors
Defending partyHIGHDOVE LIMITEDEvent Date2016-03-15
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 TypeAppointment of Liquidators
Defending partyHIGHDOVE LIMITEDEvent Date2016-03-15
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 TypeResolutions for Winding-up
Defending partyHIGHDOVE LIMITEDEvent Date2016-03-15
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHDOVE 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 HIGHDOVE 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.