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

HIGHLAND HOMES LIMITED

46 ST NICHOLAS STREET, IPSWICH, IP1,
Company Registration Number
03687320
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Highland Homes Ltd
HIGHLAND HOMES LIMITED was founded on 1998-12-22 and had its registered office in 46 St Nicholas Street. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
HIGHLAND HOMES LIMITED
 
Legal Registered Office
46 ST NICHOLAS STREET
IPSWICH
 
Previous Names
TOTALNET 2000 LIMITED05/02/1999
Filing Information
Company Number 03687320
Date formed 1998-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-21 05:12:03
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.
Companies with same name HIGHLAND HOMES LIMITED
The following companies were found which have the same name as HIGHLAND HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHLAND HOMES (HARBOROUGH) LIMITED ELWELL WATCHORN & SAXTON LLP 109 SWAN STREET SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7NN Dissolved Company formed on the 2009-11-11
HIGHLAND HOMES INC. 782 WHISKEY ROAD SUFFOLK RIDGE NEW YORK 11961 Active Company formed on the 1999-12-16
HIGHLAND HOMES CORPORATION 2255 Schooner St Lafayette CO 80026 Good Standing Company formed on the 1990-01-31
HIGHLAND HOMES, L.L.C. 974 73RD ST STE 20 DES MOINES IA 50312 Active Company formed on the 2009-07-27
HIGHLAND HOMES, INC. 6809 ZANGLE RD NE OLYMPIA WA 98506 Dissolved Company formed on the 1987-02-12
HIGHLAND HOMES INC. 6048 S MONTGOMERY ST TACOMA WA 984090000 Dissolved Company formed on the 2013-05-03
HIGHLAND HOMES, L.L.C. P.O. Box 2327 Durango CO 81302 Voluntarily Dissolved Company formed on the 2003-12-11
HIGHLAND HOMES CONTRACTING LTD. 13815 - 127 STREET EDMONTON ALBERTA T6V 1A8 Active Company formed on the 2010-03-03
HIGHLAND HOMES INC. 618 CORAL SPRINGS BLVD NE CALGARY ALBERTA T3J 3W7 Active Company formed on the 2010-07-15
HIGHLAND HOMES LLC PO BOX 262 - VANDALIA OH 45377 Active Company formed on the 2012-08-17
HIGHLAND HOMES CONSTRUCTION, INC. 28601 CHAGRIN BLVD. STE. 500 CLEVELAND OH 44122 Active Company formed on the 2006-02-09
Highland Homes, Inc. Active Company formed on the 1943-08-18
HIGHLAND HOMES HOLDINGS, INC. 5601 DEMOCRACY DR STE 300 PLANO TX 75024 Active Company formed on the 2015-12-21
Highland Homestead LLC 890 HALTERMAN HOLLOW LANE MONTEREY VA 24465 Active Company formed on the 2010-07-22
HIGHLAND HOMES, LIMITED PARTNERSHIP 100 PRIMROSE DR. FERNLEY NV 89408 Cancelled Company formed on the 2000-02-14
HIGHLAND HOMES, LP 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Active Company formed on the 2007-05-10
HIGHLAND HOMES & PROJECT MANAGEMENT PTY. LTD. NSW 2560 Dissolved Company formed on the 2015-05-11
HIGHLAND HOMES, LLC 8 GRAND STREET WOONSOCKET RI 02895 Active Company formed on the 2016-08-26
Highland Homes, Inc. P O Box 30 Pittsburg CA 94565 Dissolved Company formed on the 1958-09-19
HIGHLAND HOMES & CABINS PTY LTD QLD 4381 Active Company formed on the 2016-09-01

Company Officers of HIGHLAND HOMES LIMITED

Current Directors
Officer Role Date Appointed
SARAH MARGARET HUGHES
Company Secretary 2009-04-03
DAVID ROBERT HUGHES
Director 1999-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE ANN PARROTT
Company Secretary 2002-08-06 2009-02-13
DAVID ROBERT HUGHES
Company Secretary 1999-01-27 2002-08-06
ALSTAIR IAN WALKER
Director 1999-01-27 2002-08-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-22 1999-01-27
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-22 1999-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MARGARET HUGHES HIGHLAND ABBEY STREET LIMITED Company Secretary 2009-04-03 CURRENT 2004-12-21 Dissolved 2016-01-12
SARAH MARGARET HUGHES HIGHLAND S P LIMITED Company Secretary 2009-04-03 CURRENT 2005-02-02 Dissolved 2016-11-15
DAVID ROBERT HUGHES GREENE MEWS MANAGEMENT COMPANY LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
DAVID ROBERT HUGHES ACTIVE URBAN LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active - Proposal to Strike off
DAVID ROBERT HUGHES ACTIVE URBAN (WOODBRIDGE) LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
DAVID ROBERT HUGHES UNIVER-CITY LIVING LIMITED Director 2014-03-05 CURRENT 2013-02-27 Dissolved 2016-11-15
DAVID ROBERT HUGHES ACTIVE URBAN PROPERTY NO. 2 LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active - Proposal to Strike off
DAVID ROBERT HUGHES M & S HIGHLAND LIMITED Director 2011-02-02 CURRENT 2011-02-02 Liquidation
DAVID ROBERT HUGHES MAYNEWATER DEVELOPMENTS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
DAVID ROBERT HUGHES ACTIVE URBAN PROPERTY GROUP LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
DAVID ROBERT HUGHES SOUTHERN HIGHLANDER LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active - Proposal to Strike off
DAVID ROBERT HUGHES CHARTFRONT HIGHLAND LIMITED Director 2008-05-07 CURRENT 2008-05-06 Dissolved 2015-10-09
DAVID ROBERT HUGHES HIGHLAND S P LIMITED Director 2005-02-02 CURRENT 2005-02-02 Dissolved 2016-11-15
DAVID ROBERT HUGHES HIGHLAND ABBEY STREET LIMITED Director 2005-02-01 CURRENT 2004-12-21 Dissolved 2016-01-12
DAVID ROBERT HUGHES HIGHLAND LIMITED Director 2002-07-16 CURRENT 2002-06-25 Liquidation

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
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-23DS01APPLICATION FOR STRIKING-OFF
2016-05-26AA01PREVEXT FROM 31/12/2015 TO 31/03/2016
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0122/12/15 FULL LIST
2015-10-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0122/12/14 FULL LIST
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0122/12/13 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-08AR0122/12/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-11AR0122/12/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-19AR0122/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MARGARET HUGHES / 21/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HUGHES / 21/12/2009
2010-01-19AR0122/12/09 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21288aSECRETARY APPOINTED SARAH MARGARET HUGHES
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY DENISE PARROTT
2008-12-24363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-07363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-10-14288bDIRECTOR RESIGNED
2002-10-04288aNEW SECRETARY APPOINTED
2002-10-04288bSECRETARY RESIGNED
2002-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-17363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-28363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-29395PARTICULARS OF MORTGAGE/CHARGE
2000-01-04363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-0188(2)RAD 08/04/99--------- £ SI 98@1=98 £ IC 2/100
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22SRES01ALTER MEM AND ARTS 08/04/99
1999-04-12288bSECRETARY RESIGNED
1999-04-12288bDIRECTOR RESIGNED
1999-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-04CERTNMCOMPANY NAME CHANGED TOTALNET 2000 LIMITED CERTIFICATE ISSUED ON 05/02/99
1999-02-03287REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHLAND HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2005-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEVELOPMENT AGREEMENT 2005-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HIGHLAND HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HIGHLAND HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND HOMES 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 (41100 - Development of building projects) as HIGHLAND HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND HOMES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHLAND HOMES 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 HIGHLAND HOMES 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.