Dissolved 2016-10-06
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 Name | |
---|---|
HIGHLEVEL LIMITED | |
Legal Registered Office | |
9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ESTELLE CAMERON |
||
STEPHEN JOHN CAMERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
N L SECRETARIES LTD |
Company Secretary | ||
JACQUELINE ANNETTE CAMERON |
Company Secretary | ||
DAVID JOHN CAMERON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 1 MOORFIELDS ROAD CANFORD CLIFFS POOLE DORSET BH13 7HA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CAMERON / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/05 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/03 | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/02 | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/01 | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/01/00 | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/01/99 | |
363s | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/01/98 | |
363s | RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 66 POTTERS WAY LOWER PARKSTONE POOLE DORSET BH14 8QQ | |
AA | FULL ACCOUNTS MADE UP TO 25/01/97 | |
363s | RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/01/96 | |
363s | RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/95 | |
363s | RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/94 | |
363(288) | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/04/94 | |
363s | RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 09/12/93 | |
ELRES | S386 DISP APP AUDS 09/12/93 | |
AA | FULL ACCOUNTS MADE UP TO 25/01/93 | |
363s | RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/01/92 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 38 EDWARD ROAD HARROW MIDDLESEX HA2 6QA | |
288 | SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 25/01/91 | |
363b | RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS |
Final Meetings | 2016-04-29 |
Notices to Creditors | 2015-07-13 |
Resolutions for Winding-up | 2015-07-13 |
Appointment of Liquidators | 2015-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
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
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 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HIGHLEVEL LIMITED | Event Date | 2016-04-25 |
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 Type | Notices to Creditors | |
Defending party | HIGHLEVEL LIMITED | Event Date | 2015-07-08 |
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 Type | Resolutions for Winding-up | |
Defending party | HIGHLEVEL LIMITED | Event Date | 2015-07-02 |
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 Type | Appointment of Liquidators | |
Defending party | HIGHLEVEL LIMITED | Event Date | 2015-07-02 |
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. | |||
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. |