HIGH & MIGHTY LIMITED

Register to unlock more data on OkredoRegister

HIGH & MIGHTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00639447

Incorporation date

13/10/1959

Size

Group

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1959)
dot icon02/08/2013
Final Gazette dissolved following liquidation
dot icon02/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/12/2012
Liquidators' statement of receipts and payments to 2012-08-30
dot icon03/10/2012
Liquidators' statement of receipts and payments to 2012-08-30
dot icon28/03/2012
Liquidators' statement of receipts and payments to 2012-02-29
dot icon02/11/2011
Liquidators' statement of receipts and payments to 2011-08-30
dot icon05/10/2011
Liquidators' statement of receipts and payments to 2011-08-30
dot icon26/05/2011
Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 2011-05-26
dot icon20/04/2011
Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 2011-04-20
dot icon05/10/2010
Appointment of a voluntary liquidator
dot icon31/08/2010
Administrator's progress report to 2010-08-16
dot icon31/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/08/2010
Notice of appointment of replacement/additional administrator
dot icon12/08/2010
Notice of vacation of office by administrator
dot icon15/04/2010
Administrator's progress report to 2010-03-09
dot icon10/12/2009
Statement of affairs with form 2.15B/2.14B
dot icon02/12/2009
Result of meeting of creditors
dot icon10/11/2009
Statement of administrator's proposal
dot icon25/09/2009
Registered office changed on 25/09/2009 from 11 bone lane industrial estate newbury berkshire RG14 5SH
dot icon24/09/2009
Appointment of an administrator
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon26/03/2009
Director's Change of Particulars / judith levy / 26/03/2009 / HouseName/Number was: 35, now: 42; Street was: hamilton road, now: merrivale square; Post Code was: OX2 7PY, now: OX2 6QX
dot icon02/03/2009
Return made up to 07/02/09; full list of members
dot icon02/03/2009
Director's Change of Particulars / doreen levy / 02/03/2009 / HouseName/Number was: , now: .; Occupation was: director - chairman, now: director
dot icon02/03/2009
Director's Change of Particulars / judith levy / 02/03/2009 / HouseName/Number was: , now: 35; Street was: 35 hamilton road, now: hamilton road; Area was: , now: .; Occupation was: chief executive officer, now: executive chairman
dot icon05/11/2008
Group of companies' accounts made up to 2008-02-02
dot icon29/02/2008
Return made up to 07/02/08; full list of members
dot icon26/11/2007
Group of companies' accounts made up to 2007-02-03
dot icon11/03/2007
Return made up to 07/02/07; full list of members
dot icon12/10/2006
Registered office changed on 12/10/06 from: 3 riverside house mill lane newbury berkshire RG14 5QS
dot icon03/08/2006
Particulars of mortgage/charge
dot icon09/06/2006
Group of companies' accounts made up to 2006-01-28
dot icon09/03/2006
Return made up to 07/02/06; full list of members
dot icon22/11/2005
£ ic 720000/540000 19/10/05 £ sr 180000@1=180000
dot icon10/11/2005
Resolutions
dot icon27/06/2005
Group of companies' accounts made up to 2005-01-29
dot icon17/02/2005
Return made up to 07/02/05; full list of members
dot icon29/11/2004
Group of companies' accounts made up to 2004-01-31
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
New secretary appointed
dot icon24/02/2004
Return made up to 07/02/04; full list of members
dot icon27/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
Registered office changed on 18/12/03 from: the old school house high street hungerford berkshire RG17 0NF
dot icon20/10/2003
Group of companies' accounts made up to 2003-02-01
dot icon02/03/2003
Return made up to 07/02/03; full list of members
dot icon02/03/2003
Director's particulars changed
dot icon07/10/2002
Group of companies' accounts made up to 2002-01-31
dot icon10/08/2002
Auditor's resignation
dot icon07/03/2002
Return made up to 07/02/02; full list of members
dot icon07/03/2002
Director's particulars changed
dot icon04/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/11/2001
Group of companies' accounts made up to 2001-01-31
dot icon05/03/2001
Return made up to 07/02/01; full list of members
dot icon05/03/2001
Director's particulars changed
dot icon05/03/2001
Full group accounts made up to 2000-01-31
dot icon07/11/2000
Delivery ext'd 3 mth 31/01/00
dot icon15/02/2000
Full group accounts made up to 1999-01-31
dot icon15/02/2000
Return made up to 07/02/00; full list of members
dot icon15/02/2000
Director's particulars changed
dot icon09/11/1999
Delivery ext'd 3 mth 31/01/99
dot icon12/03/1999
Return made up to 07/02/99; no change of members
dot icon12/03/1999
Director's particulars changed
dot icon02/03/1999
Full group accounts made up to 1998-01-31
dot icon19/02/1999
New director appointed
dot icon19/02/1999
Director's particulars changed
dot icon13/11/1998
Delivery ext'd 3 mth 31/01/98
dot icon23/02/1998
Return made up to 07/02/98; full list of members
dot icon23/02/1998
Director's particulars changed
dot icon23/09/1997
Declaration of satisfaction of mortgage/charge
dot icon22/08/1997
New secretary appointed
dot icon20/08/1997
Full group accounts made up to 1997-01-31
dot icon06/05/1997
Secretary resigned;director resigned
dot icon04/03/1997
Return made up to 07/02/97; full list of members
dot icon03/03/1997
Full group accounts made up to 1996-01-31
dot icon26/09/1996
Delivery ext'd 3 mth 31/01/96
dot icon27/02/1996
Return made up to 07/02/96; full list of members
dot icon26/01/1996
Full group accounts made up to 1995-01-31
dot icon10/11/1995
Delivery ext'd 3 mth 31/01/95
dot icon14/02/1995
Return made up to 07/02/95; full list of members
dot icon14/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full group accounts made up to 1994-01-31
dot icon11/03/1994
Return made up to 07/02/94; full list of members
dot icon11/03/1994
Director's particulars changed
dot icon07/12/1993
Full group accounts made up to 1993-01-31
dot icon12/03/1993
Particulars of mortgage/charge
dot icon05/03/1993
Return made up to 07/02/93; full list of members
dot icon05/03/1993
Director's particulars changed
dot icon17/07/1992
Full group accounts made up to 1992-01-31
dot icon23/06/1992
Director resigned
dot icon28/05/1992
Particulars of mortgage/charge
dot icon09/04/1992
Particulars of mortgage/charge
dot icon06/03/1992
Return made up to 07/02/92; no change of members
dot icon20/09/1991
Full group accounts made up to 1991-01-31
dot icon08/04/1991
Return made up to 07/03/91; no change of members
dot icon11/03/1991
Director resigned;new director appointed
dot icon07/02/1991
Full group accounts made up to 1990-03-31
dot icon30/01/1991
Particulars of mortgage/charge
dot icon11/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon08/10/1990
Director resigned;new director appointed
dot icon08/10/1990
Secretary resigned;new secretary appointed
dot icon08/10/1990
Director resigned
dot icon20/08/1990
Return made up to 09/02/90; full list of members
dot icon20/08/1990
Director resigned
dot icon01/03/1990
Full group accounts made up to 1989-03-25
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon26/05/1989
Registered office changed on 26/05/89 from: 9 cavendish square london W1M 9DD
dot icon05/04/1989
Return made up to 09/02/89; full list of members
dot icon06/02/1989
Full group accounts made up to 1988-03-26
dot icon05/09/1988
Return made up to 26/03/88; full list of members
dot icon23/08/1988
New director appointed
dot icon13/05/1988
Full group accounts made up to 1987-03-28
dot icon27/08/1987
Resolutions
dot icon23/07/1987
Return made up to 12/02/87; full list of members
dot icon23/07/1987
Return made up to 17/12/86; full list of members
dot icon08/07/1987
Certificate of change of name
dot icon30/04/1987
Group of companies' accounts made up to 1986-03-29
dot icon17/02/1987
New director appointed
dot icon17/02/1987
New director appointed
dot icon17/02/1987
New director appointed
dot icon21/11/1986
Secretary resigned;new secretary appointed
dot icon17/09/1979
Memorandum and Articles of Association
dot icon13/11/1959
Allotment of shares
dot icon13/11/1959
Allotment of shares
dot icon13/10/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/02/2008
dot iconLast change occurred
02/02/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
02/02/2008
dot iconNext account date
02/02/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Bernard Maurice
Secretary
01/05/1997 - 26/10/2004
-
Levy-So, Ruth
Director
03/02/1999 - Present
1
Levy So, Ruth
Secretary
26/10/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HIGH & MIGHTY LIMITED

HIGH & MIGHTY LIMITED is an(a) Dissolved company incorporated on 13/10/1959 with the registered office located at 7 More London Riverside, London SE1 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIGH & MIGHTY LIMITED?

toggle

HIGH & MIGHTY LIMITED is currently Dissolved. It was registered on 13/10/1959 and dissolved on 02/08/2013.

Where is HIGH & MIGHTY LIMITED located?

toggle

HIGH & MIGHTY LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does HIGH & MIGHTY LIMITED do?

toggle

HIGH & MIGHTY LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for HIGH & MIGHTY LIMITED?

toggle

The latest filing was on 02/08/2013: Final Gazette dissolved following liquidation.