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

HIGHLEVEL LIMITED

9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL, LONDON, E14,
Company Registration Number
02203202
Private Limited Company
Dissolved

Dissolved 2016-10-06

Company Overview

About Highlevel Ltd
HIGHLEVEL LIMITED was founded on 1987-12-07 and had its registered office in 9 Ensign House Admirals Way Marsh Wall. The company was dissolved on the 2016-10-06 and is no longer trading or active.

Key Data
Company Name
HIGHLEVEL LIMITED
 
Legal Registered Office
9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL
LONDON
 
Filing Information
Company Number 02203202
Date formed 1987-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-10-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 15:18:54
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.
Companies with same name HIGHLEVEL LIMITED
The following companies were found which have the same name as HIGHLEVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHLEVEL FINANCIAL SERVICES LIMITED 10 Bridge Street Caversham Reading RG4 8AA Active - Proposal to Strike off Company formed on the 2011-11-07
HIGHLEVEL DISTRIBUTION LIMITED 20 SAVERNAKE STREET SWINDON SN1 3LZ Active - Proposal to Strike off Company formed on the 2016-02-16
HIGHLEVEL INC 90 STATE STREET STE 700, OFFICE 40 ALBANY NY 12207 Active Company formed on the 2016-04-11
HIGHLEVEL HOLDINGS PTY LTD WA 6057 Active Company formed on the 1994-12-23
HIGHLEVEL INNOVATIONS PTY. LIMITED NSW 2567 Active Company formed on the 1994-06-09
HIGHLEVEL MAINTENANCE LTD 7 HEATHFIELD ROAD CHANDLER'S FORD EASTLEIGH HANTS SO53 5RP Active - Proposal to Strike off Company formed on the 2018-02-12
HIGHLEVEL LOGISTICS LLC 3502 CHARLESTON DR MELISSA TX 75454 Active Company formed on the 2018-09-04
Highlevel Media Solutions LLC 5111 Whisenand Drive Indianapolis IN 46254 Inactive - Administratively Dissolved (No Agent) Company formed on the 2018-10-04
HIGHLEVEL MANAGEMENT PTY LTD Active Company formed on the 2019-01-10
HIGHLEVEL LLC 2197 OAKMONT WAY EUGENE OR 97401 Active Company formed on the 2018-07-03
HIGHLEVEL GROUP INC. 1599 EAST 15TH 5FLOOR Kings BROOKLYN NY 11230 Active Company formed on the 2020-01-29
HIGHLEVEL PRODUCTIONS GROUP INC. 1111 W ARKANSAS LN STE C ARLINGTON TX 76013 Active Company formed on the 2020-02-11
HIGHLEVEL INC. 400 N SAINT PAUL ST STE 920 DALLAS TX 75201 Active Company formed on the 2022-06-23
HighLevel Manufacturing, LLC 121 S. TEJON Street #201-094 Colorado Springs CO 80303 Good Standing Company formed on the 2022-11-01
HIGHLEVEL GRUP INC. 1599 E 15th ST 5 Floor Kings Brooklyn NY 11230 Active Company formed on the 2023-02-02
HIGHLEVEL PROPERTIES LIMITED PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD EN2 6EY Active Company formed on the 2024-02-18
HIGHLEVEL SOLUTIONS TEAM LLC 2212 WINTHROP DR DALLAS TX 75228 Active Company formed on the 2024-04-01
HighLevelAcquisitions, LLC 109 East 17th Street Suite 63 Cheyenne WY 82001 Active Company formed on the 2012-05-14
HIGHLEVELCONSTRUCTIONLLC 403 GRACE DR RICHARDSON TX 75081 Active Company formed on the 2024-03-21
highlevelpro LLC 527 Front Beach Drive #41 Ocean Springs, Mississippi 39564 Active Company formed on the 2021-07-05

Company Officers of HIGHLEVEL LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ESTELLE CAMERON
Company Secretary 2006-04-01
STEPHEN JOHN CAMERON
Director 1991-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
N L SECRETARIES LTD
Company Secretary 2003-11-07 2006-03-31
JACQUELINE ANNETTE CAMERON
Company Secretary 1991-07-08 2003-11-07
DAVID JOHN CAMERON
Company Secretary 1991-05-07 1991-07-08

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
2016-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 1 MOORFIELDS ROAD CANFORD CLIFFS POOLE DORSET BH13 7HA
2015-07-164.70DECLARATION OF SOLVENCY
2015-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0124/03/15 FULL LIST
2014-11-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0124/03/14 FULL LIST
2013-10-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-17AR0124/03/13 FULL LIST
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0124/03/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AR0124/03/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18AR0124/03/10 FULL LIST
2010-05-18AD02SAIL ADDRESS CREATED
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CAMERON / 01/01/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-18288bSECRETARY RESIGNED
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-05-15363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/04
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/05
2005-05-18363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-06-18363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-02-18288bSECRETARY RESIGNED
2004-02-18288aNEW SECRETARY APPOINTED
2003-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/03
2003-04-24363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/02
2002-03-21363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/01
2001-04-20363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 25/01/00
2000-04-11363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 25/01/99
1999-06-25363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1998-09-17AAFULL ACCOUNTS MADE UP TO 25/01/98
1998-04-07363sRETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS
1998-04-02288cSECRETARY'S PARTICULARS CHANGED
1998-04-02288cDIRECTOR'S PARTICULARS CHANGED
1998-04-02287REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 66 POTTERS WAY LOWER PARKSTONE POOLE DORSET BH14 8QQ
1997-06-05AAFULL ACCOUNTS MADE UP TO 25/01/97
1997-04-06363sRETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS
1997-02-27AAFULL ACCOUNTS MADE UP TO 25/01/96
1996-07-17363sRETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/95
1995-06-13363sRETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/94
1994-04-08363(288)DIRECTOR RESIGNED
1994-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-08363sRETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS
1994-04-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1994-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/94
1994-04-05363sRETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS
1994-02-19ELRESS252 DISP LAYING ACC 09/12/93
1994-02-19ELRESS386 DISP APP AUDS 09/12/93
1994-02-19AAFULL ACCOUNTS MADE UP TO 25/01/93
1992-06-20363sRETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS
1992-06-20AAFULL ACCOUNTS MADE UP TO 25/01/92
1991-08-05287REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 38 EDWARD ROAD HARROW MIDDLESEX HA2 6QA
1991-08-05288SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED
1991-06-13AAFULL ACCOUNTS MADE UP TO 25/01/91
1991-06-13363bRETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to HIGHLEVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-29
Notices to Creditors2015-07-13
Resolutions for Winding-up2015-07-13
Appointment of Liquidators2015-07-13
Fines / Sanctions
No fines or sanctions have been issued against HIGHLEVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGHLEVEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 HIGHLEVEL LIMITED

Intangible Assets
Patents
We have not found any records of HIGHLEVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLEVEL LIMITED
Trademarks
We have not found any records of HIGHLEVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLEVEL 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 (62020 - Information technology consultancy activities) as HIGHLEVEL LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLEVEL 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 TypeFinal Meetings
Defending partyHIGHLEVEL LIMITEDEvent Date2016-04-25
Notice is given that a final meeting of the members of the above named Company will be held at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 24 June 2016 at 10.00 am, for the purposes of receiving an account of how the winding-up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Members can attend the meeting in person and vote. Alternatively, if members wish to vote by proxy, a completed form of proxy must be received by the Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 noon on the business day before the day of the meeting. A member entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the Company. A member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 2 July 2015 Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Robert Welby or Catherine Harrison, Tel: 020 7538 2222
 
Initiating party Event TypeNotices to Creditors
Defending partyHIGHLEVEL LIMITEDEvent Date2015-07-08
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 02 July 2015 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 12 August 2015 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend declared before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . For further details, contact Robert Welby or Lindsay Willson, Tel; 020 7538 2222.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHIGHLEVEL LIMITEDEvent Date2015-07-02
At a General meeting of the members of the above named Company, duly convened and held at 1 Moorfields Road, Canford Cliffs, Poole, Dorset, BH13 7HA on 02 July 2015 , the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details, contact Robert Welby or Lindsay Willson, Tel; 020 7538 2222.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHIGHLEVEL LIMITEDEvent Date2015-07-02
Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details, contact Robert Welby or Lindsay Willson, Tel; 020 7538 2222.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHLEVEL 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 HIGHLEVEL 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.
    Other companies at postcode E14

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1