HIGHGATE ESTATES LIMITED

Register to unlock more data on OkredoRegister

HIGHGATE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03578030

Incorporation date

08/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

7 St Michaels Close, Goldthorpe, Rotherham S63 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1998)
dot icon11/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2018
First Gazette notice for compulsory strike-off
dot icon30/08/2017
Satisfaction of charge 18 in full
dot icon29/07/2013
Receiver's abstract of receipts and payments to 2013-07-24
dot icon29/07/2013
Notice of ceasing to act as receiver or manager
dot icon19/05/2013
Receiver's abstract of receipts and payments to 2013-04-26
dot icon19/05/2013
Notice of ceasing to act as receiver or manager
dot icon24/03/2013
Receiver's abstract of receipts and payments to 2013-02-20
dot icon24/03/2013
Notice of ceasing to act as receiver or manager
dot icon03/03/2013
Receiver's abstract of receipts and payments to 2013-02-07
dot icon03/03/2013
Notice of ceasing to act as receiver or manager
dot icon03/03/2013
Receiver's abstract of receipts and payments to 2013-02-12
dot icon03/03/2013
Notice of ceasing to act as receiver or manager
dot icon10/02/2013
Receiver's abstract of receipts and payments to 2013-01-24
dot icon06/02/2013
Receiver's abstract of receipts and payments to 2013-01-24
dot icon06/02/2013
Receiver's abstract of receipts and payments to 2013-01-24
dot icon03/02/2013
Receiver's abstract of receipts and payments to 2013-01-24
dot icon03/02/2013
Receiver's abstract of receipts and payments to 2013-01-24
dot icon15/01/2013
Termination of appointment of John Holmes as a director
dot icon22/02/2012
Notice of appointment of receiver or manager
dot icon01/02/2012
Notice of appointment of receiver or manager
dot icon01/02/2012
Notice of appointment of receiver or manager
dot icon01/02/2012
Notice of appointment of receiver or manager
dot icon01/02/2012
Notice of appointment of receiver or manager
dot icon01/12/2011
Termination of appointment of Carl Wilcock as a director
dot icon30/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon29/07/2011
Director's details changed for Mr Carl Damon Wilcock on 2011-07-30
dot icon29/07/2011
Director's details changed for John David Holmes on 2011-07-30
dot icon16/06/2011
Registered office address changed from 5 Probert Avenue Goldthorpe Rotherham South Yorkshire S63 9AL England on 2011-06-17
dot icon22/02/2011
Termination of appointment of Kevin Kennedy as a director
dot icon21/02/2011
Termination of appointment of Kevin Kennedy as a director
dot icon21/02/2011
Registered office address changed from , Cavanagrove House, 153 Doncaster Road Goldthorpe, Rotherham, South Yorkshire, S63 9JA on 2011-02-22
dot icon21/02/2011
Termination of appointment of Kevin Kennedy as a secretary
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 09/06/09; full list of members
dot icon28/05/2009
Return made up to 09/06/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 09/06/07; no change of members
dot icon16/01/2007
Particulars of mortgage/charge
dot icon11/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon27/06/2006
Return made up to 09/06/06; full list of members
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon07/02/2006
Registered office changed on 08/02/06 from: 72 barnsley road, goldthorpe, rotherham, south yorkshire S63 9NE
dot icon10/07/2005
Return made up to 09/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Return made up to 09/06/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/12/2003
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
Declaration of satisfaction of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon19/08/2003
Return made up to 09/06/03; full list of members
dot icon05/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
Return made up to 09/06/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/06/2002
Particulars of mortgage/charge
dot icon24/06/2002
Particulars of mortgage/charge
dot icon08/08/2001
Return made up to 09/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon19/01/2001
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon30/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon14/09/2000
Particulars of mortgage/charge
dot icon22/08/2000
Return made up to 09/06/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-06-30
dot icon14/04/2000
Director resigned
dot icon23/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon22/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Particulars of mortgage/charge
dot icon08/08/1999
Return made up to 09/06/99; full list of members
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Registered office changed on 01/07/98 from: 12 york place, leeds, LS1 2DS
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New secretary appointed;new director appointed
dot icon30/06/1998
Secretary resigned
dot icon30/06/1998
Director resigned
dot icon08/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/06/1998 - 08/06/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
08/06/1998 - 08/06/1998
12820
Kennedy, Kevin Gordon
Director
08/06/1998 - 21/02/2011
12
Wilcock, Carl Damon
Director
08/06/1998 - 30/11/2011
6
Kennedy, Kevin Gordon
Secretary
08/06/1998 - 21/02/2011
-

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 HIGHGATE ESTATES LIMITED

HIGHGATE ESTATES LIMITED is an(a) Dissolved company incorporated on 08/06/1998 with the registered office located at 7 St Michaels Close, Goldthorpe, Rotherham S63 9BS. There is currently no 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 HIGHGATE ESTATES LIMITED?

toggle

HIGHGATE ESTATES LIMITED is currently Dissolved. It was registered on 08/06/1998 and dissolved on 11/02/2019.

Where is HIGHGATE ESTATES LIMITED located?

toggle

HIGHGATE ESTATES LIMITED is registered at 7 St Michaels Close, Goldthorpe, Rotherham S63 9BS.

What does HIGHGATE ESTATES LIMITED do?

toggle

HIGHGATE ESTATES LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for HIGHGATE ESTATES LIMITED?

toggle

The latest filing was on 11/02/2019: Final Gazette dissolved via compulsory strike-off.