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

HIGHFEND LTD

10 JOHN PRINCES STREET, LONDON, W1G,
Company Registration Number
06152890
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Highfend Ltd
HIGHFEND LTD was founded on 2007-03-12 and had its registered office in 10 John Princes Street. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
HIGHFEND LTD
 
Legal Registered Office
10 JOHN PRINCES STREET
LONDON
 
Filing Information
Company Number 06152890
Date formed 2007-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-05-09
Type of accounts FULL
Last Datalog update: 2018-01-24 15:14:26
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 HIGHFEND LTD

Current Directors
Officer Role Date Appointed
DUNCAN JOHN TUSON MACDONALD
Company Secretary 2007-03-16
MARK ROBIN BREEN
Director 2007-03-16
ANTONY PAUL CUNNINGHAM
Director 2007-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-03-12 2007-03-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-03-12 2007-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN TUSON MACDONALD LATITUDES FRENCH PROPERTIES LIMITED Company Secretary 2009-05-01 CURRENT 2009-04-08 Dissolved 2018-05-01
DUNCAN JOHN TUSON MACDONALD EMS EXETER LIMITED Company Secretary 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
DUNCAN JOHN TUSON MACDONALD EMBERGREEN TECHNOLOGY LIMITED Company Secretary 2008-10-27 CURRENT 2007-08-22 Dissolved 2017-06-30
DUNCAN JOHN TUSON MACDONALD LATITUDES LIMITED Company Secretary 2008-10-23 CURRENT 2005-11-15 Active
DUNCAN JOHN TUSON MACDONALD ANN MACDONALD LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active - Proposal to Strike off
DUNCAN JOHN TUSON MACDONALD 729 LONDON ROAD LIMITED Company Secretary 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD 282 NORTH END ROAD LIMITED Company Secretary 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD DOMELEASE LIMITED Company Secretary 2002-11-06 CURRENT 2002-10-15 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN ESTATES LIMITED Company Secretary 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
DUNCAN JOHN TUSON MACDONALD ARTESIAN MANAGEMENT LIMITED Company Secretary 2001-02-12 CURRENT 1995-10-02 Active
DUNCAN JOHN TUSON MACDONALD EMBERGREEN EXETER LIMITED Company Secretary 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
DUNCAN JOHN TUSON MACDONALD WARDOPEN NOMINEES LIMITED Company Secretary 1999-03-23 CURRENT 1989-05-03 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN REINVESTMENTS LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-30 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN USCO LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-29 Active
DUNCAN JOHN TUSON MACDONALD SPEED 6835 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN ASSET MANAGEMENT LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD SPEED 6834 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS III LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS IV LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS II LIMITED Company Secretary 1997-09-01 CURRENT 1995-09-27 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS LIMITED Company Secretary 1997-09-01 CURRENT 1995-09-27 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN 20 LIMITED Company Secretary 1997-06-17 CURRENT 1995-09-27 Dissolved 2016-10-08
DUNCAN JOHN TUSON MACDONALD ARTESIAN CHALLENGER LIMITED Company Secretary 1997-06-17 CURRENT 1990-10-25 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN COMPETITOR LIMITED Company Secretary 1997-06-17 CURRENT 1991-06-05 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER II LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN SELECT II LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN SELECT LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPER LIMITED Company Secretary 1997-06-17 CURRENT 1993-02-24 Active
DUNCAN JOHN TUSON MACDONALD DROVEDALE CONSULTANTS LIMITED Company Secretary 1991-07-13 CURRENT 1989-09-26 Active
MARK ROBIN BREEN TARGETSPACE LIMITED Director 2016-02-08 CURRENT 2005-05-21 Liquidation
MARK ROBIN BREEN CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
MARK ROBIN BREEN US & CO (UK) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
MARK ROBIN BREEN ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
MARK ROBIN BREEN YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
MARK ROBIN BREEN ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
MARK ROBIN BREEN TERBREHOP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-03-28
MARK ROBIN BREEN BEST LONDON SERVICED APARTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Dissolved 2016-03-29
MARK ROBIN BREEN EMS EXETER LIMITED Director 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
MARK ROBIN BREEN EMBERGREEN EXETER LIMITED Director 2008-10-27 CURRENT 1999-10-05 Dissolved 2017-06-06
MARK ROBIN BREEN EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-27 CURRENT 2007-08-22 Dissolved 2017-06-30
MARK ROBIN BREEN 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
MARK ROBIN BREEN 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
MARK ROBIN BREEN ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
MARK ROBIN BREEN SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
MARK ROBIN BREEN ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
MARK ROBIN BREEN SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
MARK ROBIN BREEN ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
MARK ROBIN BREEN ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
MARK ROBIN BREEN ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
MARK ROBIN BREEN ARTESIAN MANAGEMENT LIMITED Director 1995-10-02 CURRENT 1995-10-02 Active
MARK ROBIN BREEN ARTESIAN SELECT II LIMITED Director 1993-10-18 CURRENT 1992-10-30 Active
MARK ROBIN BREEN ARTESIAN PERFORMER II LIMITED Director 1993-10-07 CURRENT 1991-10-07 Active
MARK ROBIN BREEN ARTESIAN PERFORMER LIMITED Director 1993-10-07 CURRENT 1991-10-07 Active
MARK ROBIN BREEN ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
MARK ROBIN BREEN ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
MARK ROBIN BREEN ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
MARK ROBIN BREEN ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2017 LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2017 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2016 LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2017-11-28
ANTONY PAUL CUNNINGHAM TARGETSPACE LIMITED Director 2016-02-08 CURRENT 2005-05-21 Liquidation
ANTONY PAUL CUNNINGHAM CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2015 LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-07-04
ANTONY PAUL CUNNINGHAM ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
ANTONY PAUL CUNNINGHAM 76-80 CHATHAM ROAD MANAGEMENT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ANTONY PAUL CUNNINGHAM YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2014 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-05-02
ANTONY PAUL CUNNINGHAM ORION (OXSHOTT) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
ANTONY PAUL CUNNINGHAM HEFFRON LTD Director 2014-02-03 CURRENT 2013-01-23 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM LATITUDES VBR LIMITED Director 2014-02-03 CURRENT 2012-03-09 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM HERMHEALTH LIMITED Director 2014-02-03 CURRENT 2012-09-13 Dissolved 2015-10-01
ANTONY PAUL CUNNINGHAM CNWLVICTORIA LTD Director 2014-02-03 CURRENT 2011-11-30 Dissolved 2016-03-08
ANTONY PAUL CUNNINGHAM LATITUDES LIMITED Director 2014-02-03 CURRENT 2005-11-15 Active
ANTONY PAUL CUNNINGHAM ALBERT ROSS INVESTMENTS LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2013 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2016-12-15
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2013 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-10-30
ANTONY PAUL CUNNINGHAM ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM LATITUDES FRENCH PROPERTIES LIMITED Director 2009-04-08 CURRENT 2009-04-08 Dissolved 2018-05-01
ANTONY PAUL CUNNINGHAM EMS EXETER LIMITED Director 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-30 CURRENT 2007-08-22 Dissolved 2017-06-30
ANTONY PAUL CUNNINGHAM OXTED PROPERTIES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM DOMELEASE LIMITED Director 2002-11-06 CURRENT 2002-10-15 Active
ANTONY PAUL CUNNINGHAM ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
ANTONY PAUL CUNNINGHAM EMBERGREEN EXETER LIMITED Director 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
ANTONY PAUL CUNNINGHAM SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
ANTONY PAUL CUNNINGHAM ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT II LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER II LIMITED Director 1992-10-07 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER LIMITED Director 1991-11-08 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
ANTONY PAUL CUNNINGHAM ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM WARDOPEN NOMINEES LIMITED Director 1991-05-03 CURRENT 1989-05-03 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
2017-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL
2016-04-144.70DECLARATION OF SOLVENCY
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22SH1922/03/16 STATEMENT OF CAPITAL GBP 2
2016-03-22CAP-SSSOLVENCY STATEMENT DATED 24/02/16
2016-03-07SH20STATEMENT BY DIRECTORS
2016-03-07RES06REDUCE ISSUED CAPITAL 24/02/2016
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061528900005
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 190002
2015-07-29AR0101/07/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 190002
2014-07-01AR0101/07/14 FULL LIST
2013-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 061528900005
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-08AR0101/07/13 FULL LIST
2012-10-01ANNOTATIONOther
2012-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-31AR0101/07/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0101/07/11 FULL LIST
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-25RES01ALTER ARTICLES 02/02/2011
2011-02-24SH0102/02/11 STATEMENT OF CAPITAL GBP 190002
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-30AR0101/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN TUSON MACDONALD / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN BREEN / 01/07/2010
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-07-10363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-0188(2)RAD 16/03/07--------- £ SI 1@1=1 £ IC 1/2
2007-04-30395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW SECRETARY APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 60 WEBBS ROAD LONDON SW11 6SE
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288bSECRETARY RESIGNED
2007-03-12NEWINCINCORPORATION 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 HIGHFEND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-02
Resolutions for Winding-up2016-04-06
Notices to Creditors2016-04-06
Appointment of Liquidators2016-04-06
Fines / Sanctions
No fines or sanctions have been issued against HIGHFEND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-25 Satisfied LLOYDS BANK PLC
MORTGAGE DEED TO SECURE THIRD PARTY LIABILITIES 2012-10-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-26 Satisfied LLOYDS TSB BANK PLC
RENT ASSIGNMENT AND ACCOUNT CHARGE 2011-07-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 HIGHFEND LTD

Intangible Assets
Patents
We have not found any records of HIGHFEND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHFEND LTD
Trademarks
We have not found any records of HIGHFEND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHFEND LTD. 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 HIGHFEND LTD 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 HIGHFEND LTD 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 TypeResolutions for Winding-up
Defending partyHIGHFEND LTDEvent Date2016-03-30
Passed: 30 March 2016 At a General Meeting of the company duly convened and held at 60 Webbs Road, London, SW11 6SE on 30 March 2016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com . 020 7495 2348 Anthony Paul Cunningham , Chairman of the meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyHIGHFEND LTDEvent Date2016-03-30
Nature of Business: Property Investment In accordance with Rule 4.106 , I Anthony Harry Hyams , give notice that on 30 March 2016 , I was appointed Liquidator of Highfend Ltd by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 30 June 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com . 020 7495 2348
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHIGHFEND LTDEvent Date2016-03-30
Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . : Alternative contact: Kelly Levelle, email: kellylevelle@insolveplus.com, tel: 020 7495 2348
 
Initiating party Event TypeFinal Meetings
Defending partyHIGHFEND LTDEvent Date2016-03-30
Nature of Business: Property Investment NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 27 January 2017 at 10.30 am, for the purpose of having a final account laid before the Member by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of members as detailed in the final report: That the Liquidator be granted his release from office. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413 ) Liquidator (appointed 30 March 2016 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). Alternative contacts: Kelly Levelle , Email: kellylevelle@insolveplus.com . Tel: 020 7495 2348 Amiel Gottlieb , amielgottlieb@insolveplus.com . 020 7495 2348
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHFEND LTD 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 HIGHFEND LTD 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.