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

HIGHTEX GROUP PLC

106 MOUNT STREET, LONDON, W1K 2TW,
Company Registration Number
05860429
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Hightex Group Plc
HIGHTEX GROUP PLC was founded on 2006-06-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hightex Group Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HIGHTEX GROUP PLC
 
Legal Registered Office
106 MOUNT STREET
LONDON
W1K 2TW
Other companies in WC1E
 
Filing Information
Company Number 05860429
Company ID Number 05860429
Date formed 2006-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2023-02-05 12:41:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHTEX GROUP PLC
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 HIGHTEX GROUP PLC

Current Directors
Officer Role Date Appointed
BERNARD MICHAEL SUMNER
Company Secretary 2016-02-03
PHILLIP REEVES KNYGHT
Director 2018-07-12
BERNARD MICHAEL SUMNER
Director 2016-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MACGREGOR MACKENZIE
Director 2015-12-17 2018-06-28
ALYCE BETH SCHRIEBER
Director 2015-12-17 2016-02-03
STEPHEN FRANK RONALDSON
Company Secretary 2014-07-08 2015-12-17
CHARLES DESMOND DESFORGES
Director 2006-06-28 2015-12-17
FRANK EDUARD JOSEF MOLTER
Director 2006-07-14 2015-12-17
CHARLES ADAM LAURIE SEBAG-MONTEFIORE
Director 2006-06-28 2014-07-09
ANTHONY GEORGE HUNTER
Company Secretary 2006-07-14 2014-06-27
DAVID PETER WALKER
Director 2006-07-26 2012-04-04
KLAUS MICHAEL ANDREAS KOCH
Director 2006-07-14 2008-04-24
BENJAMIN JOHN LAWRENCE SIMPSON
Company Secretary 2006-06-28 2006-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP REEVES KNYGHT MATISSE HOLDINGS PLC Director 2018-07-12 CURRENT 1996-08-28 Active
PHILLIP REEVES KNYGHT HEALTHCARE HOLDINGS PLC Director 2018-07-12 CURRENT 2001-01-11 Active
BERNARD MICHAEL SUMNER TCA CREDIT MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2015-01-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER DISCOVERU LIMITED Director 2018-03-27 CURRENT 2016-10-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MONMOUTH CONSULTANTS LTD Director 2018-02-08 CURRENT 2016-03-22 Active
BERNARD MICHAEL SUMNER BLOCKCHAIN RESEARCH AND DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BERNARD MICHAEL SUMNER HOLBORN CAPITAL LTD Director 2017-11-09 CURRENT 2011-07-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER ABSARB SECURITIES LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EVOLUTION SECOND WELL LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BERNARD MICHAEL SUMNER SDP ASSOCIATES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EW PARTNERS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
BERNARD MICHAEL SUMNER PMC MARKETS LIMITED Director 2017-06-05 CURRENT 2017-05-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EARTHWATER LIMITED Director 2017-03-21 CURRENT 2012-04-20 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PYX CAPITAL LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER WESTWARD TECHNOLOGY LIMITED Director 2016-12-20 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLLAND EXPLORATION & MINING LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER GLOBAL GROUP CAPITAL MANAGEMENT CONSULTING LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER LP BONDS PLC Director 2016-10-25 CURRENT 2015-11-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BETEX RELOADED LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PLANET UNITE LIMITED Director 2016-09-29 CURRENT 2016-09-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER CITY ODDS CAPITAL LIMITED Director 2016-06-28 CURRENT 2011-05-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER UNIONE TECHNOLOGY LIMITED Director 2016-05-17 CURRENT 2012-05-04 Dissolved 2017-10-10
BERNARD MICHAEL SUMNER MHI MASS-ENERGY FINANCING P.L.C. Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLMES PROPERTY VENTURES LTD Director 2016-04-06 CURRENT 2016-04-06 Active
BERNARD MICHAEL SUMNER SUPER LEGACY XP LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BERNARD MICHAEL SUMNER PYX MARKETS LIMITED Director 2016-02-26 CURRENT 2011-08-30 Active
BERNARD MICHAEL SUMNER MACAVITY MORRIS PLC Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-10
BERNARD MICHAEL SUMNER BEAUTY AND WELLNESS INVESTMENTS PLC Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-07-04
BERNARD MICHAEL SUMNER VINDISI MANAGEMENT SERVICES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TECHCAP LIMITED Director 2015-09-30 CURRENT 2011-02-04 Active
BERNARD MICHAEL SUMNER M.S.P. 4 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. IP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 3 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 2 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 1 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S. PIZZA HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER EUROCAP INVESTMENTS PLC Director 2015-01-30 CURRENT 2011-07-01 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VITRONI RECORDS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BAU REAL ESTATE INVESTMENTS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
BERNARD MICHAEL SUMNER BAU PANEL MAFERMAN LIMITED Director 2015-01-12 CURRENT 2014-11-27 Active
BERNARD MICHAEL SUMNER INNER CORE MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2012-12-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEANFIELD INVESTMENTS LTD Director 2014-11-28 CURRENT 2014-11-28 Active
BERNARD MICHAEL SUMNER BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PRUDENTIA GLOBAL HOLDINGS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
BERNARD MICHAEL SUMNER MOVEO MOTORSPORTS PLC Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-19
BERNARD MICHAEL SUMNER SME NETWORK PLC Director 2014-05-20 CURRENT 2014-05-07 Dissolved 2015-12-15
BERNARD MICHAEL SUMNER E-BUY HOMES PLC Director 2014-04-24 CURRENT 2012-09-28 Dissolved 2015-11-24
BERNARD MICHAEL SUMNER HEALTHCARE HOLDINGS PLC Director 2014-03-11 CURRENT 2001-01-11 Active
BERNARD MICHAEL SUMNER MATISSE HOLDINGS PLC Director 2013-12-16 CURRENT 1996-08-28 Active
BERNARD MICHAEL SUMNER Q HEROES LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-07-07
BERNARD MICHAEL SUMNER GRESAL INVESTMENTS PLC Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
BERNARD MICHAEL SUMNER GRANTERRE INVESTMENT (UK) PLC Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PREIPO2IPO(UK) LIMITED Director 2013-09-01 CURRENT 2011-11-14 Dissolved 2018-04-24
BERNARD MICHAEL SUMNER DOWNHAM PROPERTY MANAGEMENT LTD Director 2013-06-27 CURRENT 2013-06-18 Dissolved 2015-02-03
BERNARD MICHAEL SUMNER TECHNIS ENERGY PLC Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
BERNARD MICHAEL SUMNER CHILTERN CORPORATE SERVICES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-01-20
BERNARD MICHAEL SUMNER HAMPSHIRE CONSULTANTS PLC Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VAMPIRE BRANDS PLC Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 20 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 21 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER EQUUS TOTAL RETURN (UK) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
BERNARD MICHAEL SUMNER BCS NUMBER 19 PLC Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
BERNARD MICHAEL SUMNER FUTBOL MUNDIAL LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-09-09
BERNARD MICHAEL SUMNER BCS NUMBER FIFTEEN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2014-08-05
BERNARD MICHAEL SUMNER CPS ENERGY RESOURCES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BERNARD MICHAEL SUMNER WOLF SPORTS GROUP PLC Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
BERNARD MICHAEL SUMNER TRILITH RESOURCES LIMITED Director 2011-06-28 CURRENT 2011-06-07 Dissolved 2014-06-03
BERNARD MICHAEL SUMNER BUCKINGHAM CORPORATE SERVICES LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
BERNARD MICHAEL SUMNER DAIKEN INVESTMENTS LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
BERNARD MICHAEL SUMNER DANIEL ANDREW PROPERTY MANAGEMENT LIMITED Director 2009-12-07 CURRENT 2008-09-18 Dissolved 2015-06-23
BERNARD MICHAEL SUMNER BERKELEY INTERNATIONAL CONSULTING LTD Director 2003-03-26 CURRENT 1998-03-12 Dissolved 2015-07-21
BERNARD MICHAEL SUMNER BUCKINGHAM PROMOTIONS LIMITED Director 2003-03-26 CURRENT 1997-10-14 Active
BERNARD MICHAEL SUMNER SPECTRUM BUSINESS SERVICES LIMITED Director 2003-03-26 CURRENT 1994-11-02 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
2023-02-07Final Gazette dissolved via compulsory strike-off
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MICHAEL SUMNER
2022-05-26TM02Termination of appointment of Bernard Michael Sumner on 2020-08-25
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM 85 Great Portland Street London W1W 7LT England
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-01-03SH02Sub-division of shares on 2018-08-16
2019-01-03PSC09Withdrawal of a person with significant control statement on 2019-01-03
2019-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DARRYL PRESS
2018-12-21PSC08Notification of a person with significant control statement
2018-12-20PSC07CESSATION OF TCA GLOBAL CREDIT MASTER FUND LP AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11PSC02Notification of Tca Global Credit Master Fund Lp as a person with significant control on 2017-06-28
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-09-04RP04CS01Second filing of Confirmation Statement dated 28/06/2017
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW England
2018-07-19AP01DIRECTOR APPOINTED MR PHILLIP REEVES KNYGHT
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGREGOR MACKENZIE
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 3824896.1722
2017-07-26CS01Clarification A SECOND FILED CS01 STANDARD INDUSTRIAL CLASSIFICATION CODE, STATEMENT OF CAPITAL, TRADING STATUS OF SHARES & SHAREHOLDER INFORMATION WAS REGISTERED ON 04/09/2018
2017-03-08AR0128/06/16 ANNUAL RETURN FULL LIST
2017-02-21AR0128/06/15 ANNUAL RETURN FULL LIST
2016-11-10MEM/ARTSARTICLES OF ASSOCIATION
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM, ONE EUSTON SQUARE 40 MELTON STREET, LONDON, NW1 2FD
2016-09-281.4Notice of completion of liquidation voluntary arrangement
2016-09-281.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 3824896.17
2016-07-27SH0130/06/16 STATEMENT OF CAPITAL GBP 3824896.17
2016-07-22RP04SH01SECOND FILED SH01 - 15/06/16 STATEMENT OF CAPITAL GBP 3194896.17
2016-07-22RP04SH01SECOND FILED SH01 - 23/05/16 STATEMENT OF CAPITAL GBP 4994896.17
2016-07-22ANNOTATIONClarification
2016-06-22SH0123/05/16 STATEMENT OF CAPITAL GBP 5992004.18
2016-06-21SH0115/06/16 STATEMENT OF CAPITAL GBP 3194896.17
2016-06-20ANNOTATIONClarification
2016-06-20SH02CONSOLIDATION 17/12/15
2016-06-20SH02SUB-DIVISION 17/12/15
2016-05-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2016
2016-05-092.32BNOTICE OF END OF ADMINISTRATION
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALYCE SCHRIEBER
2016-02-04AP03SECRETARY APPOINTED MR BERNARD MICHAEL SUMNER
2016-02-04AP01DIRECTOR APPOINTED MR BERNARD MICHAEL SUMNER
2016-01-21SH02CONSOLIDATION 17/12/15
2016-01-21SH02SUB-DIVISION 17/12/15
2016-01-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2015-12-22AP01DIRECTOR APPOINTED MS ALYCE BETH SCHRIEBER
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MOLTER
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DESFORGES
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RONALDSON
2015-12-21AP01DIRECTOR APPOINTED MR ANDREW MACGREGOR MACKENZIE
2015-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2015
2015-07-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-07-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-07-02DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600081562Y2015 ASIN: GB00B19PH233
2015-07-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-05-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 55 GOWER STREET LONDON WC1E 6HQ
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM, 55 GOWER STREET, LONDON, WC1E 6HQ
2015-05-06BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.01 for COAF: UK600079729Y2015 ASIN: GB00B19PH233
2014-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDUARD JOSEF MOLTER / 08/07/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES DESMOND DESFORGES / 08/07/2014
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2014 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2014 FROM, MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH
2014-07-25TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HUNTER
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SEBAG-MONTEFIORE
2014-07-25AP03SECRETARY APPOINTED STEPHEN FRANK RONALDSON
2014-07-25SH0121/05/14 STATEMENT OF CAPITAL GBP 3057144.99
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 3057144.99
2014-07-04AR0128/06/14 NO MEMBER LIST
2014-07-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HUNTER
2014-07-04SH0121/05/14 STATEMENT OF CAPITAL GBP 3057144.99
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058604290001
2013-07-04AR0128/06/13 NO MEMBER LIST
2013-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-07AUDAUDITOR'S RESIGNATION
2012-07-11AR0128/06/12 NO MEMBER LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDUARD JOSEF MOLTER / 01/01/2012
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2012-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-12SH0104/01/12 STATEMENT OF CAPITAL GBP 2828207.27
2011-07-18AR0128/06/11 BULK LIST
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-07-14AR0128/06/10 BULK LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WALKER / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES DESMOND DESFORGES / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ADAM LAURIE SEBAG-MONTEFIORE / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDUARD JOSEF MOLTER / 01/10/2009
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009
2010-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-20SH0121/12/09 STATEMENT OF CAPITAL GBP 1878473.89
2010-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-06RES01ADOPT ARTICLES 21/12/2009
2009-12-10SH0109/12/09 STATEMENT OF CAPITAL GBP 1496330
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-13AD02SAIL ADDRESS CREATED
2009-10-05SH0121/09/09 STATEMENT OF CAPITAL GBP 12500
2009-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-30363aRETURN MADE UP TO 28/06/09; BULK LIST AVAILABLE SEPARATELY
2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-2688(2)AD 11/06/09 GBP SI 28730516@0.01=287305.16 GBP IC 1196525/1483830.16
2008-09-05RES01ADOPT ARTICLES 15/08/2008
2008-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-05123NC INC ALREADY ADJUSTED 15/08/08
2008-09-05RES04GBP NC 1700000/3000000 15/08/2008
2008-08-18363aRETURN MADE UP TO 28/06/08; BULK LIST AVAILABLE SEPARATELY
2008-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR KLAUS KOCH
2007-07-25363aRETURN MADE UP TO 28/06/07; BULK LIST AVAILABLE SEPARATELY
2007-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-1288(2)RAD 20/02/07--------- £ SI 111365@.01=1113 £ IC 1245410/1246523
2007-01-0488(2)RAD 07/12/06--------- £ SI 2144855@.01=21448 £ IC 1223962/1245410
2006-11-2388(2)RAD 30/10/06--------- £ SI 496914@.01=4969 £ IC 1218993/1223962
2006-11-13SASHARES AGREEMENT OTC
2006-11-13SASHARES AGREEMENT OTC
2006-11-13225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-11-1388(2)RAD 05/09/06--------- £ SI 15000000@.01=150000 £ IC 1068993/1218993
2006-10-27123NC INC ALREADY ADJUSTED 03/08/06
2006-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW SECRETARY APPOINTED
2006-08-04288bSECRETARY RESIGNED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 1ST FLOOR 6 CANNON STREET LONDON EC4N 6JJ
2006-08-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HIGHTEX GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-05-11
Fines / Sanctions
No fines or sanctions have been issued against HIGHTEX GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-13 Outstanding TCA GLOBAL CREDIT MASTER FUND, LP
Intangible Assets
Patents
We have not found any records of HIGHTEX GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHTEX GROUP PLC
Trademarks
We have not found any records of HIGHTEX GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHTEX GROUP PLC. 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 (70100 - Activities of head offices) as HIGHTEX GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HIGHTEX GROUP PLC 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 TypeAppointment of Administrators
Defending partyHIGHTEX GROUP PLCEvent Date2015-04-30
In the High Court of Justice, Chancery Division case number 3095 Trevor John Binyon and Steven John Parker (IP Nos 9285 and 8989 ), both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD For further details contact: Terri Mulgrew, email: Terri.mulgrew@opusllp.com Tel: 020 7268 3334 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHTEX GROUP PLC 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 HIGHTEX GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name HTIG
Listed Since 06-Sep-06
Market Sector Construction & Materials
Market Sub Sector Building Materials & Fixtures
Market Capitalisation £1.20199M
Shares Issues 282,820,727.00
Share Type ORD GBP0.01
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.