Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MB HIGHAM'S PARK LIMITED
Company Information for

MB HIGHAM'S PARK LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
09711188
Private Limited Company
Liquidation

Company Overview

About Mb Higham's Park Ltd
MB HIGHAM'S PARK LIMITED was founded on 2015-07-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Mb Higham's Park Limited is a Private Limited Company registered in ENGLAND 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
MB HIGHAM'S PARK LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
 
Filing Information
Company Number 09711188
Company ID Number 09711188
Date formed 2015-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB226886374  
Last Datalog update: 2020-08-05 14:53:06
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 MB HIGHAM'S PARK LIMITED

Current Directors
Officer Role Date Appointed
ADAM GOLEBIOWSKI
Director 2016-06-24
LILY LIN
Director 2015-10-13
GEORGE THOMAS WALSH-WARING
Director 2015-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN FITZGERALD
Director 2015-12-22 2016-06-24
ROB MACDONALD TYSON
Director 2015-07-30 2015-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GOLEBIOWSKI SNOWHILL REAL ESTATE LIMITED Director 2016-07-12 CURRENT 2000-02-29 Liquidation
ADAM GOLEBIOWSKI BPP (FARRINGDON ROAD) LIMITED Director 2016-07-12 CURRENT 2006-07-18 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI VUE INTERNATIONAL FINCO LIMITED Director 2016-07-01 CURRENT 2013-05-02 Liquidation
ADAM GOLEBIOWSKI VUE INTERNATIONAL MIDCO LIMITED Director 2016-07-01 CURRENT 2013-05-02 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-03-19 Active
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-05-26 Active
ADAM GOLEBIOWSKI MB HOUNSLOW LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB WOOLWICH PHASE 3 LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB TOLWORTH LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB EPSOM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD (RING) NOMINEE LIMITED Director 2016-06-24 CURRENT 2015-09-17 Active
ADAM GOLEBIOWSKI MEYER HOMES LIMITED Director 2016-06-24 CURRENT 2015-10-08 Active
ADAM GOLEBIOWSKI MB HILLINGDON LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB WOOLWICH PHASE 4 LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB HOMES LEWISHAM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB ST ALBANS LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB FULHAM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB NEW BARNET LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI HFH UK VENTURES LIMITED Director 2016-06-07 CURRENT 2014-01-09 Dissolved 2018-04-17
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
LILY LIN MEYER HOMES LIMITED Director 2015-12-22 CURRENT 2015-10-08 Active
LILY LIN MB HOUNSLOW LIMITED Director 2015-10-13 CURRENT 2015-07-30 Liquidation
LILY LIN MB WOOLWICH PHASE 3 LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
LILY LIN MB TOLWORTH LIMITED Director 2015-10-13 CURRENT 2015-07-30 Liquidation
LILY LIN MB EPSOM LIMITED Director 2015-10-13 CURRENT 2015-07-30 Liquidation
LILY LIN MB HILLINGDON LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
LILY LIN MB WOOLWICH PHASE 4 LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
LILY LIN MB HOMES LEWISHAM LIMITED Director 2015-10-13 CURRENT 2015-07-30 Liquidation
LILY LIN MB ST ALBANS LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
LILY LIN MB FULHAM LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
LILY LIN MB NEW BARNET LIMITED Director 2015-10-13 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING WHITELEYS BOWLING LIMITED Director 2018-04-12 CURRENT 2006-08-18 Liquidation
GEORGE THOMAS WALSH-WARING MH DEVCO LIMITED Director 2017-10-24 CURRENT 2017-10-24 Liquidation
GEORGE THOMAS WALSH-WARING MARK QWAY RESCO (UK) LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
GEORGE THOMAS WALSH-WARING MEYER HOMES LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
GEORGE THOMAS WALSH-WARING MB HOUNSLOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB WOOLWICH PHASE 3 LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB WELWYN GARDEN CITY LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
GEORGE THOMAS WALSH-WARING SEVEN CAPITAL MARK LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB TOLWORTH LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB EPSOM LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB HILLINGDON LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB WOOLWICH PHASE 4 LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB HOMES LEWISHAM LIMITED Director 2015-07-30 CURRENT 2015-07-30 Liquidation
GEORGE THOMAS WALSH-WARING MB ST ALBANS LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB FULHAM LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING MB NEW BARNET LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GEORGE THOMAS WALSH-WARING BUCHANNAN & YUILLE CONSULTANTS LIMITED Director 2006-08-22 CURRENT 2006-08-22 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
2021-12-15Final Gazette dissolved via compulsory strike-off
2021-09-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-04LIQ01Voluntary liquidation declaration of solvency
2020-10-20LRESSP
  • Special resolution to wind up on 2020-07-14'>Resolutions passed:
    • Special resolution to wind up on 2020-07-14
  • 2020-10-08AP01DIRECTOR APPOINTED MR DIETER VANAGTMAEL
    2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS WALSH-WARING
    2020-10-08CH01Director's details changed for Lily Lin on 2020-10-05
    2020-07-31600Appointment of a voluntary liquidator
    2019-10-21AAFULL ACCOUNTS MADE UP TO 31/12/18
    2019-10-18SH20Statement by Directors
    2019-10-18SH19Statement of capital on 2019-10-18 GBP 1
    2019-10-18CAP-SSSolvency Statement dated 03/10/19
    2019-10-18RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GOLEBIOWSKI
    2019-08-27AP01DIRECTOR APPOINTED GEORGIOS PARIS ANDRIANOPOULOS
    2019-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
    2019-03-07CH01Director's details changed for Lily Lin on 2019-03-07
    2018-12-12DISS40Compulsory strike-off action has been discontinued
    2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
    2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
    2018-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
    2017-09-13CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
    2017-09-12PSC08Notification of a person with significant control statement
    2017-09-12PSC07CESSATION OF MARKUS SEBASTIANUS MEIJER AS A PERSON OF SIGNIFICANT CONTROL
    2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
    2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 20 Air Street London W1B 5AN United Kingdom
    2017-07-05DISS40Compulsory strike-off action has been discontinued
    2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
    2016-09-23AA01Current accounting period extended from 31/12/15 TO 31/12/16
    2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 6530001
    2016-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
    2016-07-28AP01DIRECTOR APPOINTED MR ADAM GOLEBIOWSKI
    2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FITZGERALD
    2016-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097111880001
    2016-01-20RES01ADOPT ARTICLES 20/01/16
    2016-01-20RES13APPOINTMENT OF MICHAEL FITZGERALD AS DIR AND RESIGN ROB TYSON 22/12/2015
    2016-01-12AP01DIRECTOR APPOINTED MICHAEL JOHN FITZGERALD
    2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROB MACDONALD TYSON
    2015-11-05AD03Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
    2015-10-29RES13
  • Appt of director 13/10/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES'>Resolutions passed:
    • Appt of director 13/10/2015
    • ADOPT ARTICLES
    • ADOPT ARTICLES
  • 2015-10-29RES01ADOPT ARTICLES 13/10/2015
    2015-10-28ANNOTATIONOther
    2015-10-26AD02Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
    2015-10-22AP01DIRECTOR APPOINTED LILY LIN
    2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 097111880001
    2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 6530001
    2015-10-16SH0113/10/15 STATEMENT OF CAPITAL GBP 6530001
    2015-08-13AA01CURRSHO FROM 31/07/2016 TO 31/12/2015
    2015-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 MB HIGHAM'S PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointmen2020-07-15
    Fines / Sanctions
    No fines or sanctions have been issued against MB HIGHAM'S PARK LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 1
    Details of Mortgagee Charges
    We do not yet have the details of MB HIGHAM'S PARK LIMITED's previous or outstanding mortgage charges.
    Filed Financial Reports
    Annual Accounts
    2018-12-31

    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 MB HIGHAM'S PARK LIMITED

    Intangible Assets
    Patents
    We have not found any records of MB HIGHAM'S PARK LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for MB HIGHAM'S PARK LIMITED
    Trademarks
    We have not found any records of MB HIGHAM'S PARK LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for MB HIGHAM'S PARK 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 MB HIGHAM'S PARK LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where MB HIGHAM'S PARK 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.
    Legal Notices/Action
    Initiating party Event TypeResolution
    Defending partyMB HIGHAM’S PARK LIMITEDEvent Date2020-07-15
     
    Initiating party Event TypeNotices to
    Defending partyMB HIGHAM’S PARK LIMITEDEvent Date2020-07-15
     
    Initiating party Event TypeAppointmen
    Defending partyMB HIGHAM’S PARK LIMITEDEvent Date2020-07-15
    Company Number: 09711188 Name of Company: MB HIGHAM’S PARK LIMITED Nature of Business: Development of building projects Type of Liquidation: Members' Voluntary Liquidation Registered office: Devonshir…
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded MB HIGHAM'S PARK 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 MB HIGHAM'S PARK 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.