HIGHERAGENT LIMITED

Register to unlock more data on OkredoRegister

HIGHERAGENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03956454

Incorporation date

26/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

THE OFFICERS OF SILKE & CO LTD, 1st Floor Consort House Waterdale, Doncaster DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2000)
dot icon10/03/2021
Final Gazette dissolved following liquidation
dot icon10/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon09/08/2020
Liquidators' statement of receipts and payments to 2020-07-02
dot icon19/08/2019
Liquidators' statement of receipts and payments to 2019-07-02
dot icon12/09/2018
Liquidators' statement of receipts and payments to 2018-07-02
dot icon24/08/2017
Liquidators' statement of receipts and payments to 2017-07-02
dot icon25/07/2016
Liquidators' statement of receipts and payments to 2016-07-02
dot icon13/09/2015
Liquidators' statement of receipts and payments to 2015-07-02
dot icon07/08/2014
Registered office address changed from 69 High Street Bideford Devon EX39 2AT to C/O C/O 1St Floor Consort House Waterdale Doncaster DN1 3HR on 2014-08-08
dot icon20/07/2014
Statement of affairs with form 4.19
dot icon20/07/2014
Appointment of a voluntary liquidator
dot icon20/07/2014
Resolutions
dot icon10/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon23/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon18/07/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/02/2010
Total exemption small company accounts made up to 2008-03-31
dot icon27/04/2009
Return made up to 27/03/09; full list of members
dot icon22/04/2009
Appointment terminated secretary carol carey
dot icon22/04/2009
Director's change of particulars / edward staines / 31/05/2007
dot icon11/06/2008
Return made up to 27/03/08; full list of members
dot icon11/06/2008
Return made up to 27/03/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 27/03/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Secretary resigned
dot icon12/04/2005
Particulars of mortgage/charge
dot icon03/04/2005
Return made up to 27/03/05; full list of members
dot icon31/03/2005
New director appointed
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/09/2004
Accounts for a small company made up to 2003-03-31
dot icon13/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Return made up to 27/03/04; full list of members
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon23/11/2003
Accounts for a small company made up to 2002-03-31
dot icon22/04/2003
Return made up to 27/03/03; full list of members
dot icon08/04/2003
Secretary's particulars changed
dot icon10/02/2003
Particulars of mortgage/charge
dot icon08/04/2002
Return made up to 27/03/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/06/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon29/04/2001
Return made up to 27/03/01; full list of members
dot icon10/01/2001
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon02/11/2000
New director appointed
dot icon14/07/2000
Particulars of mortgage/charge
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Registered office changed on 17/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
Director resigned
dot icon26/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/03/2000 - 04/04/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/03/2000 - 04/04/2000
43699
Staines, Edward James
Director
04/03/2004 - Present
27
Staines, Paul Fairless
Director
04/04/2000 - 14/10/2000
-
Staines, Audrey Jennifer
Director
13/10/2000 - 05/03/2004
-

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 HIGHERAGENT LIMITED

HIGHERAGENT LIMITED is an(a) Dissolved company incorporated on 26/03/2000 with the registered office located at THE OFFICERS OF SILKE & CO LTD, 1st Floor Consort House Waterdale, Doncaster DN1 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIGHERAGENT LIMITED?

toggle

HIGHERAGENT LIMITED is currently Dissolved. It was registered on 26/03/2000 and dissolved on 10/03/2021.

Where is HIGHERAGENT LIMITED located?

toggle

HIGHERAGENT LIMITED is registered at THE OFFICERS OF SILKE & CO LTD, 1st Floor Consort House Waterdale, Doncaster DN1 3HR.

What does HIGHERAGENT LIMITED do?

toggle

HIGHERAGENT LIMITED operates in the Support activities for crop production (01.61 - SIC 2007) sector.

What is the latest filing for HIGHERAGENT LIMITED?

toggle

The latest filing was on 10/03/2021: Final Gazette dissolved following liquidation.