HIGHMORE HOMES PROJECTS LIMITED

Register to unlock more data on OkredoRegister

HIGHMORE HOMES PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01611141

Incorporation date

03/02/1982

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
dot icon02/02/2013
Final Gazette dissolved following liquidation
dot icon02/11/2012
Notice of move from Administration to Dissolution on 2012-10-26
dot icon12/06/2012
Administrator's progress report to 2012-05-10
dot icon08/12/2011
Administrator's progress report to 2011-11-10
dot icon17/11/2011
Notice of extension of period of Administration
dot icon14/06/2011
Administrator's progress report to 2011-05-10
dot icon29/12/2010
Notice of extension of period of Administration
dot icon14/12/2010
Administrator's progress report to 2010-11-10
dot icon18/11/2010
Notice of extension of period of Administration
dot icon28/06/2010
Administrator's progress report to 2010-05-10
dot icon14/12/2009
Administrator's progress report to 2009-11-10
dot icon01/12/2009
Notice of extension of period of Administration
dot icon13/08/2009
Statement of affairs with form 2.14B
dot icon09/06/2009
Administrator's progress report to 2009-05-10
dot icon13/02/2009
Result of meeting of creditors
dot icon07/01/2009
Statement of administrator's proposal
dot icon21/11/2008
Registered office changed on 21/11/2008 from st catherine's house oxford square oxford street newbury berkshire RG14 1JQ united kingdom
dot icon18/11/2008
Appointment of an administrator
dot icon27/10/2008
Registered office changed on 27/10/2008 from 7 charlecote mews, staple gardens, winchester hampshire SO23 8SR
dot icon27/10/2008
Director appointed mr michael francis megan
dot icon10/10/2008
Appointment Terminated Director charles wilkinson
dot icon08/07/2008
Director appointed mr charles george wilkinson
dot icon08/07/2008
Appointment Terminated Director david gibson
dot icon25/02/2008
Curr ext from 31/07/2008 to 31/12/2008 Alignment with Parent or Subsidiary
dot icon13/02/2008
Full accounts made up to 2007-07-31
dot icon07/02/2008
Accounting reference date shortened from 30/09/07 to 31/07/07
dot icon06/02/2008
Certificate of change of name
dot icon14/12/2007
Return made up to 28/11/07; full list of members
dot icon06/11/2007
Particulars of mortgage/charge
dot icon25/10/2007
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon21/09/2007
Director resigned
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Full accounts made up to 2006-09-30
dot icon14/12/2006
Return made up to 28/11/06; full list of members
dot icon14/12/2006
Registered office changed on 14/12/06 from: c/o dickson minto 22-25 finsbury square london EC2A 1DS
dot icon24/05/2006
Certificate of change of name
dot icon10/05/2006
Director resigned
dot icon22/03/2006
Miscellaneous
dot icon13/03/2006
Declaration of assistance for shares acquisition
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of assistance for shares acquisition
dot icon10/03/2006
New director appointed
dot icon07/03/2006
Declaration of assistance for shares acquisition
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon06/03/2006
Director resigned
dot icon28/02/2006
Particulars of mortgage/charge
dot icon14/12/2005
Return made up to 28/11/05; full list of members
dot icon16/11/2005
Full accounts made up to 2005-03-31
dot icon01/04/2005
Declaration of satisfaction of mortgage/charge
dot icon10/12/2004
Return made up to 28/11/04; full list of members
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon24/09/2004
Particulars of mortgage/charge
dot icon12/12/2003
Return made up to 28/11/03; full list of members
dot icon17/09/2003
Full accounts made up to 2003-03-31
dot icon07/12/2002
Return made up to 28/11/02; full list of members
dot icon27/08/2002
Full accounts made up to 2002-03-31
dot icon21/06/2002
Director's particulars changed
dot icon26/03/2002
Director's particulars changed
dot icon05/12/2001
Return made up to 28/11/01; full list of members
dot icon17/08/2001
Full accounts made up to 2001-03-31
dot icon03/01/2001
Return made up to 28/11/00; full list of members
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon10/12/1999
Return made up to 28/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon17/12/1998
Return made up to 28/11/98; full list of members
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon15/12/1997
Return made up to 28/11/97; no change of members
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon10/12/1996
Return made up to 28/11/96; full list of members
dot icon02/10/1996
Full accounts made up to 1996-03-31
dot icon08/12/1995
Return made up to 28/11/95; no change of members
dot icon08/12/1995
Registered office changed on 08/12/95
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon06/06/1995
Declaration of mortgage charge released/ceased
dot icon21/02/1995
Particulars of mortgage/charge
dot icon21/02/1995
Particulars of mortgage/charge
dot icon21/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 28/11/94; full list of members
dot icon23/11/1994
Full accounts made up to 1994-03-31
dot icon20/09/1994
Registered office changed on 20/09/94 from: rolls house 7 rolls building fetter lane london EC4A 1NH
dot icon08/09/1994
Auditor's resignation
dot icon02/09/1994
Director resigned
dot icon02/09/1994
Declaration of assistance for shares acquisition
dot icon14/12/1993
Return made up to 28/11/93; full list of members
dot icon14/12/1993
Director's particulars changed
dot icon10/12/1993
Particulars of mortgage/charge
dot icon22/11/1993
Full accounts made up to 1993-03-31
dot icon08/12/1992
Return made up to 28/11/92; no change of members
dot icon08/12/1992
Director's particulars changed
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon25/04/1992
New director appointed
dot icon25/04/1992
New director appointed
dot icon26/03/1992
Particulars of mortgage/charge
dot icon06/12/1991
Return made up to 28/11/91; full list of members
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon21/02/1991
Secretary resigned;new secretary appointed
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon03/01/1991
Return made up to 28/11/90; no change of members
dot icon03/07/1990
Certificate of change of name
dot icon05/03/1990
Memorandum and Articles of Association
dot icon04/01/1990
Full accounts made up to 1989-06-30
dot icon04/01/1990
Return made up to 29/11/89; full list of members
dot icon16/08/1989
Accounting reference date shortened from 30/06 to 31/03
dot icon11/05/1989
Director resigned;new director appointed
dot icon10/05/1989
Particulars of contract relating to shares
dot icon10/05/1989
Wd 02/05/89 ad 30/03/89--------- £ si 748000@1=748000 £ ic 500000/1248000
dot icon10/05/1989
Nc inc already adjusted
dot icon10/05/1989
Resolutions
dot icon26/04/1989
Registered office changed on 26/04/89 from: tempsford hall sandy bedfordshire SG19 2BD
dot icon07/03/1989
New director appointed
dot icon04/03/1989
Director resigned
dot icon12/01/1989
Full accounts made up to 1988-06-30
dot icon12/01/1989
Return made up to 30/11/88; full list of members
dot icon08/11/1988
Director resigned;new director appointed
dot icon08/11/1988
Director resigned
dot icon23/08/1988
Wd 11/07/88 ad 29/06/88--------- £ si 499900@1=499900 £ ic 100/500000
dot icon17/08/1988
Resolutions
dot icon17/08/1988
Resolutions
dot icon17/08/1988
£ nc 1000/1000000
dot icon27/07/1988
New director appointed
dot icon22/07/1988
Memorandum and Articles of Association
dot icon08/04/1988
Full accounts made up to 1987-06-30
dot icon16/03/1988
New director appointed
dot icon29/02/1988
Director resigned
dot icon18/02/1988
Location of register of directors' interests
dot icon18/02/1988
Location of register of members
dot icon24/01/1988
Return made up to 26/11/87; full list of members
dot icon07/01/1988
Secretary resigned;new secretary appointed
dot icon18/08/1987
Secretary resigned;new secretary appointed
dot icon15/07/1987
Memorandum and Articles of Association
dot icon30/06/1987
Certificate of change of name
dot icon06/05/1987
Director resigned;new director appointed
dot icon23/03/1987
Accounts made up to 1986-06-30
dot icon11/12/1986
Gazettable document
dot icon01/10/1986
Return made up to 18/09/86; full list of members
dot icon20/09/1986
Director resigned
dot icon19/09/1986
Accounting reference date extended from 31/12 to 30/06
dot icon20/08/1986
Director resigned
dot icon16/07/1986
Secretary resigned;new secretary appointed
dot icon21/06/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2007
dot iconLast change occurred
31/07/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2007
dot iconNext account date
31/07/2008
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
Wilkinson, Charles George
Director
04/07/2008 - 15/08/2008
33
Reid, Andrew Richard
Director
23/02/2006 - Present
22
Gibson, David Ian
Director
17/04/1992 - 04/07/2008
-
Logan, Ian
Director
17/04/1992 - 28/04/2006
-
Taylor, Anne Elizabeth
Secretary
23/02/2006 - Present
4

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 HIGHMORE HOMES PROJECTS LIMITED

HIGHMORE HOMES PROJECTS LIMITED is an(a) Dissolved company incorporated on 03/02/1982 with the registered office located at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF. There are currently 3 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 HIGHMORE HOMES PROJECTS LIMITED?

toggle

HIGHMORE HOMES PROJECTS LIMITED is currently Dissolved. It was registered on 03/02/1982 and dissolved on 02/02/2013.

Where is HIGHMORE HOMES PROJECTS LIMITED located?

toggle

HIGHMORE HOMES PROJECTS LIMITED is registered at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF.

What does HIGHMORE HOMES PROJECTS LIMITED do?

toggle

HIGHMORE HOMES PROJECTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HIGHMORE HOMES PROJECTS LIMITED?

toggle

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