Liquidation
Company Information for HIGROVE ESTATES LIMITED
SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ,
|
Company Registration Number
05767354
Private Limited Company
Liquidation |
Company Name | |
---|---|
HIGROVE ESTATES LIMITED | |
Legal Registered Office | |
SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ Other companies in N14 | |
Company Number | 05767354 | |
---|---|---|
Company ID Number | 05767354 | |
Date formed | 2006-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 03:18:32 |
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 |
---|---|---|
OLIVER KEHOE |
||
JOHN JOSEPH DEVEREUX |
||
LORETO ANN KANE |
||
OLIVER KEHOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GATEDOW LIMITED | Company Secretary | 2005-12-02 | CURRENT | 2004-05-21 | Active | |
INDIAN SUMMER (LONDON) LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-03 | Active | |
OYSTER WHARF PROPERTIES LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2004-05-20 | Active | |
BERONA HOUSE FREEHOLD LIMITED | Director | 2016-11-04 | CURRENT | 2015-10-02 | Active | |
CONNAUGHT AVE (CHINGFORD) LIMITED | Director | 2016-10-10 | CURRENT | 2016-06-09 | Active | |
OXNEY PLACE MANAGEMENT COMPANY LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
HIGHMANOR ESTATES LIMITED | Director | 2015-03-03 | CURRENT | 2015-01-21 | Active | |
TREVALYN HOUSE LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
OCEANSIDE ESTATES LIMITED | Director | 2012-05-22 | CURRENT | 2012-02-15 | Dissolved 2018-02-20 | |
OAKSIDE ESTATES LIMITED | Director | 2010-02-04 | CURRENT | 2010-01-21 | Active | |
WESTOW STREET DEVELOPMENTS LIMITED | Director | 2005-05-13 | CURRENT | 2004-10-12 | Active | |
KIWI ESTATES LIMITED | Director | 2002-12-16 | CURRENT | 2002-12-04 | Active | |
SMART VALUE LIMITED | Director | 2013-09-02 | CURRENT | 2012-07-26 | Active | |
CHRIS KANE ASSOCIATES LIMITED | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active | |
THAMESLINK PROPERTIES LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
DREAM PROPERTIES LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Dissolved 2016-01-12 | |
GATEDOW LIMITED | Director | 2013-10-29 | CURRENT | 2004-05-21 | Active | |
SAVE MONEY LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-30 | Active | |
REALMCREST LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-11 | Active | |
SPIRIT ESTATES LIMITED | Director | 2006-03-06 | CURRENT | 2006-02-03 | Dissolved 2015-11-03 | |
OYSTER WHARF PROPERTIES LIMITED | Director | 2004-05-20 | CURRENT | 2004-05-20 | Active | |
EXCLUSIVE HOMES UK LIMITED | Director | 2003-01-29 | CURRENT | 2003-01-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/19 FROM Solar House 282 Chase Road London N14 6NZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORETO ANN KANE / 02/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/12 FROM Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER KEHOE / 02/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DEVEREUX / 02/04/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR OLIVER KEHOE on 2012-04-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 03/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Loreto Ann Kane on 2009-10-02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM C/O FREEMANS, SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-06-04 |
Resolution | 2019-06-04 |
Notices to | 2019-06-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-06-30 | £ 2,950,000 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 2,975,000 |
Creditors Due Within One Year | 2013-06-30 | £ 109,031 |
Creditors Due Within One Year | 2012-06-30 | £ 86,887 |
Creditors and other liabilities
|
|
|
|
|
|
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 HIGROVE ESTATES LIMITED
Cash Bank In Hand | 2013-06-30 | £ 187,630 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 92,812 |
Current Assets | 2013-06-30 | £ 187,630 |
Current Assets | 2012-06-30 | £ 99,962 |
Debtors | 2012-06-30 | £ 7,150 |
Fixed Assets | 2013-06-30 | £ 4,000,000 |
Fixed Assets | 2012-06-30 | £ 4,000,000 |
Secured Debts | 2013-06-30 | £ 2,975,000 |
Secured Debts | 2012-06-30 | £ 3,000,000 |
Shareholder Funds | 2013-06-30 | £ 1,128,599 |
Shareholder Funds | 2012-06-30 | £ 1,038,075 |
Tangible Fixed Assets | 2013-06-30 | £ 4,000,000 |
Tangible Fixed Assets | 2012-06-30 | £ 4,000,000 |
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 HIGROVE ESTATES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HIGROVE ESTATES LIMITED | Event Date | 2019-06-04 |
Initiating party | Event Type | Resolution | |
Defending party | HIGROVE ESTATES LIMITED | Event Date | 2019-06-04 |
Initiating party | Event Type | Notices to | |
Defending party | HIGROVE ESTATES LIMITED | Event Date | 2019-06-04 |
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. |