Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHSTONE ESTATES (CITY SQUARE) LIMITED
Company Information for

HIGHSTONE ESTATES (CITY SQUARE) LIMITED

HARROGATE, NORTH YORKSHIRE, HG3,
Company Registration Number
04402201
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Highstone Estates (city Square) Ltd
HIGHSTONE ESTATES (CITY SQUARE) LIMITED was founded on 2002-03-22 and had its registered office in Harrogate. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
HIGHSTONE ESTATES (CITY SQUARE) LIMITED
 
Legal Registered Office
HARROGATE
NORTH YORKSHIRE
 
Previous Names
INHOCO 2635 LIMITED26/04/2002
Filing Information
Company Number 04402201
Date formed 2002-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-07-11
Type of accounts SMALL
Last Datalog update: 2017-08-20 16:41:42
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 HIGHSTONE ESTATES (CITY SQUARE) LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES KAVANAGH
Company Secretary 2014-01-13
CHRISTOPHER JOHN DALZELL
Director 2002-04-24
MICHAEL RICHARD HUBER
Director 2014-01-31
PETER JAMES KAVANAGH
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK THOMAS BELWARD
Director 2009-09-16 2014-01-31
DAVID PATRICK THOMAS BELWARD
Company Secretary 2011-10-08 2014-01-13
ANNABEL MARY ROFF
Company Secretary 2007-07-19 2011-10-08
PAUL SYKES
Director 2002-04-24 2009-09-16
RICHARD WILLIAM DAWSON
Company Secretary 2002-04-24 2007-07-19
RICHARD WILLIAM DAWSON
Director 2002-04-24 2007-07-19
RICHARD ANTHONY SYKES
Director 2002-04-24 2002-12-04
A B & C SECRETARIAL LIMITED
Nominated Secretary 2002-03-22 2002-04-24
INHOCO FORMATIONS LIMITED
Nominated Director 2002-03-22 2002-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN DALZELL AJK TRI-PROPERTIES LIMITED Director 2017-09-13 CURRENT 2012-04-18 Active
CHRISTOPHER JOHN DALZELL OUTWOOD GRANGE ACADEMIES TRUST Director 2017-02-27 CURRENT 2009-08-19 Active
CHRISTOPHER JOHN DALZELL WELLBARK GP LIMITED Director 2007-05-09 CURRENT 2005-07-12 Dissolved 2015-08-18
CHRISTOPHER JOHN DALZELL WELLBARK NOM B LIMITED Director 2007-05-09 CURRENT 2005-07-14 Dissolved 2015-08-18
CHRISTOPHER JOHN DALZELL WELLBARK NOM A LIMITED Director 2007-05-09 CURRENT 2005-07-14 Dissolved 2015-08-18
CHRISTOPHER JOHN DALZELL M.T.F MANAGEMENT LIMITED Director 2004-07-08 CURRENT 2002-11-11 Active
CHRISTOPHER JOHN DALZELL HIGHSTONE GROUP LIMITED Director 2002-01-10 CURRENT 2001-11-28 Dissolved 2017-05-02
MICHAEL RICHARD HUBER WORKPLACE PAYMENTS DIRECT LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
MICHAEL RICHARD HUBER WORKPLACE PENSIONS DIRECT LIMITED Director 2015-03-05 CURRENT 2013-07-03 Active
MICHAEL RICHARD HUBER HIGHSTONE ESTATES (HARROGATE) LIMITED Director 2014-01-31 CURRENT 1972-02-25 Dissolved 2015-05-26
MICHAEL RICHARD HUBER HIGHSTONE GROUP LIMITED Director 2014-01-31 CURRENT 2001-11-28 Dissolved 2017-05-02
MICHAEL RICHARD HUBER HIGHSTONE ESTATES (KIDDERMINSTER) LIMITED Director 2014-01-31 CURRENT 2001-12-12 Liquidation
PETER JAMES KAVANAGH HARMONY CF LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
PETER JAMES KAVANAGH PULSE CLEAN ENERGY SPV ANDERSON LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
PETER JAMES KAVANAGH HARMONY JF LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
PETER JAMES KAVANAGH HEIT FM LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
PETER JAMES KAVANAGH HARMONY CS LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
PETER JAMES KAVANAGH HEIT PW LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
PETER JAMES KAVANAGH HEIT BF LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
PETER JAMES KAVANAGH HARMONY HB LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
PETER JAMES KAVANAGH HARMONY CTF LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
PETER JAMES KAVANAGH HARMONY ENERGY 2 LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
PETER JAMES KAVANAGH HARMONY ENERGY LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
PETER JAMES KAVANAGH ACORN WELLNESS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
PETER JAMES KAVANAGH HIGHSTONE ESTATES (HARROGATE) LIMITED Director 2014-01-08 CURRENT 1972-02-25 Dissolved 2015-05-26
PETER JAMES KAVANAGH HIGHSTONE ESTATES (KIDDERMINSTER) LIMITED Director 2014-01-08 CURRENT 2001-12-12 Liquidation
PETER JAMES KAVANAGH HIGHSTONE GROUP LIMITED Director 2014-01-07 CURRENT 2001-11-28 Dissolved 2017-05-02
PETER JAMES KAVANAGH SYKES ACORNS Director 2013-03-22 CURRENT 2013-03-22 Active - Proposal to Strike off
PETER JAMES KAVANAGH HARMONY ENERGY WINDS LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
PETER JAMES KAVANAGH VENTUS ENERGY 1 LIMITED Director 2011-08-02 CURRENT 2010-08-10 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
2017-07-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-04-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-12DS01APPLICATION FOR STRIKING-OFF
2016-08-19AA01PREVEXT FROM 31/03/2016 TO 30/06/2016
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 3088250
2016-03-31AR0129/02/16 FULL LIST
2016-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM THE OLD RECTORY SAWLEY RIPON NORTH YORKSHIRE HG4 3EN
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM THE OLD RECTORY SAWLEY RIPON NORTH YORKSHIRE HG4 3EN
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 3088250
2015-03-03AR0128/02/15 FULL LIST
2015-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-17MISCSECTION 519
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 3088250
2014-03-18AR0128/02/14 FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELWARD
2014-01-31AP01DIRECTOR APPOINTED MR MICHAEL RICHARD HUBER
2014-01-14AP03SECRETARY APPOINTED MR PETER JAMES KAVANAGH
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID BELWARD
2014-01-08AP01DIRECTOR APPOINTED MR PETER JAMES KAVANAGH
2013-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-19AR0114/03/13 FULL LIST
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O D BELWARD STAINLEY HOUSE SOUTH STAINLEY HARROGATE NORTH YORKSHIRE HG3 3LX ENGLAND
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BELWARD / 18/03/2013
2013-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PATRICK THOMAS BELWARD / 18/03/2013
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM BEECH VILLA 1 ESPLANADE HARROGATE NORTH YORKSHIRE HG2 0LN
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-11AR0114/03/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06AP03SECRETARY APPOINTED MR DAVID PATRICK THOMAS BELWARD
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY ANNABEL ROFF
2011-03-22AR0114/03/11 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-31AR0114/03/10 FULL LIST
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-16288aDIRECTOR APPOINTED MR DAVID BELWARD
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL SYKES
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-03-25363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-09-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bSECRETARY RESIGNED
2007-03-14363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-03-03AUDAUDITOR'S RESIGNATION
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: BEECH LODGE 2 ESPLANADE HARROGATE NORTH YORKSHIRE HG2 0LN
2003-04-28288cDIRECTOR'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-12-19288bDIRECTOR RESIGNED
2002-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-12RES04£ NC 1000/3500000 27/0
2002-09-12123NC INC ALREADY ADJUSTED 27/08/02
2002-09-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-1288(2)RAD 27/08/02--------- £ SI 3088249@1=3088249 £ IC 1/3088250
2002-08-07AUDAUDITOR'S RESIGNATION
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288bDIRECTOR RESIGNED
2002-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-13288bSECRETARY RESIGNED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2002-04-26CERTNMCOMPANY NAME CHANGED INHOCO 2635 LIMITED CERTIFICATE ISSUED ON 26/04/02
2002-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

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 HIGHSTONE ESTATES (CITY SQUARE) 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 HIGHSTONE ESTATES (CITY SQUARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGHSTONE ESTATES (CITY SQUARE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Intangible Assets
Patents
We have not found any records of HIGHSTONE ESTATES (CITY SQUARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHSTONE ESTATES (CITY SQUARE) LIMITED
Trademarks
We have not found any records of HIGHSTONE ESTATES (CITY SQUARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHSTONE ESTATES (CITY SQUARE) 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 (55100 - Hotels and similar accommodation) as HIGHSTONE ESTATES (CITY SQUARE) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where HIGHSTONE ESTATES (CITY SQUARE) 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 HIGHSTONE ESTATES (CITY SQUARE) 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 HIGHSTONE ESTATES (CITY SQUARE) 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.