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

HIGH POINT PROPERTY COMPANY LIMITED

DERBY, DERBYSHIRE, DE24,
Company Registration Number
03984107
Private Limited Company
Dissolved

Dissolved 2016-07-26

Company Overview

About High Point Property Company Ltd
HIGH POINT PROPERTY COMPANY LIMITED was founded on 2000-05-02 and had its registered office in Derby. The company was dissolved on the 2016-07-26 and is no longer trading or active.

Key Data
Company Name
HIGH POINT PROPERTY COMPANY LIMITED
 
Legal Registered Office
DERBY
DERBYSHIRE
 
Filing Information
Company Number 03984107
Date formed 2000-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2016-07-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-16 09:26:03
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.

Company Officers of HIGH POINT PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN ROGER SUMMERTON
Company Secretary 2011-11-02
CHRISTOPHER JOHN PHOENIX
Director 2000-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ELIZABETH MABER
Company Secretary 2000-05-02 2011-10-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-05-02 2000-05-02
LONDON LAW SERVICES LIMITED
Nominated Director 2000-05-02 2000-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN PHOENIX TAWNYWOOD RECYCLING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
CHRISTOPHER JOHN PHOENIX PRECIS (1794) LIMITED Director 2009-02-04 CURRENT 1999-07-29 Active
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 1 LIMITED Director 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA NOMINEE 2 LIMITED Director 2006-09-27 CURRENT 2006-09-12 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (BEDWORTH) LIMITED Director 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-02-21
CHRISTOPHER JOHN PHOENIX AURORA (HINCKLEY) LIMITED Director 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (LEIGH) LIMITED Director 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (MOTHERWELL) LIMITED Director 2006-09-27 CURRENT 2006-06-19 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NORMANTON) LIMITED Director 2006-09-27 CURRENT 2006-09-11 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX AURORA (NUNEATON) LIMITED Director 2006-09-27 CURRENT 2006-09-07 Dissolved 2017-01-17
CHRISTOPHER JOHN PHOENIX CARISBROOKE AURORA (UK) LIMITED Director 2006-09-19 CURRENT 2006-09-12 Dissolved 2017-08-01
CHRISTOPHER JOHN PHOENIX HAVERHILL HOTELS LIMITED Director 2006-08-02 CURRENT 2006-07-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CJP RETFORD LIMITED Director 2006-02-23 CURRENT 2006-02-01 Dissolved 2017-03-14
CHRISTOPHER JOHN PHOENIX COALITE PRODUCTS LIMITED Director 2005-07-14 CURRENT 1946-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX HPGP 2 LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
CHRISTOPHER JOHN PHOENIX HPGP 1 LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
CHRISTOPHER JOHN PHOENIX PRECIS (2474) LIMITED Director 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2475) LIMITED Director 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2473) LIMITED Director 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2470) LIMITED Director 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2472) LIMITED Director 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2471) LIMITED Director 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON PROPERTIES LIMITED Director 2004-06-03 CURRENT 2004-03-30 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 196 LIMITED Director 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEWINCCO 195 LIMITED Director 2003-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX ALCHEMY ENVIRONMENTAL LIMITED Director 2003-08-15 CURRENT 2003-04-15 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX PRECIS (1730) LIMITED Director 2003-07-18 CURRENT 1999-03-09 Active
CHRISTOPHER JOHN PHOENIX CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED Director 2003-07-18 CURRENT 1999-08-02 Active
CHRISTOPHER JOHN PHOENIX ANGLO UNITED ENVIRONMENTAL LIMITED Director 2002-09-23 CURRENT 2002-06-13 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NEVILLE (ACL) LIMITED Director 2002-08-02 CURRENT 1987-05-01 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX ANGLO UNITED PROPERTIES LIMITED Director 2002-08-02 CURRENT 1982-05-25 Dissolved 2015-12-08
CHRISTOPHER JOHN PHOENIX COALITE FUELS AND CHEMICALS LIMITED Director 2002-08-02 CURRENT 1936-05-13 Dissolved 2017-01-24
CHRISTOPHER JOHN PHOENIX 01987358 LIMITED Director 2002-08-02 CURRENT 1986-02-07 Liquidation
CHRISTOPHER JOHN PHOENIX EVER 1813 LIMITED Director 2002-08-02 CURRENT 2002-06-13 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED Director 2002-08-02 CURRENT 1904-02-27 Liquidation
CHRISTOPHER JOHN PHOENIX MIDDLEBRIGHT LIMITED Director 2002-08-02 CURRENT 1997-08-07 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2179) LIMITED Director 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2180) LIMITED Director 2002-03-18 CURRENT 2002-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED Director 2001-12-11 CURRENT 2001-07-17 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2131) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2130) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2116) LIMITED Director 2001-10-26 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2117) LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2107) LIMITED Director 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2106) LIMITED Director 2001-10-25 CURRENT 2001-09-18 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2115) LIMITED Director 2001-10-25 CURRENT 2001-09-27 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2026) LIMITED Director 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (2028) LIMITED Director 2001-06-19 CURRENT 2001-05-01 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX PRECIS (1989) LIMITED Director 2001-04-10 CURRENT 2001-01-25 Active
CHRISTOPHER JOHN PHOENIX PRECIS (1991) LIMITED Director 2001-04-10 CURRENT 2001-02-28 Active
CHRISTOPHER JOHN PHOENIX HP GENERAL PARTNER LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
CHRISTOPHER JOHN PHOENIX CARISBROOKE SUON GENERAL PARTNER LIMITED Director 2000-02-02 CURRENT 1999-11-09 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NSM ENTERPRISE Director 1997-12-19 CURRENT 1993-02-10 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX BURNETT & HALLAMSHIRE FUEL LIMITED Director 1992-12-31 CURRENT 1968-08-14 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX LARKSCROFT LIMITED Director 1992-12-31 CURRENT 1988-07-08 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX OAKEN MINERALS LIMITED Director 1992-12-31 CURRENT 1973-04-27 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX WOORGREENS HIGH DELF LIMITED Director 1992-12-31 CURRENT 1965-02-18 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX NORTHERN STRIP MINING LIMITED Director 1992-12-31 CURRENT 1981-07-01 Active
CHRISTOPHER JOHN PHOENIX H. CAMM & CO. LIMITED Director 1992-12-31 CURRENT 1968-09-04 Dissolved 2015-05-26
CHRISTOPHER JOHN PHOENIX BURNHAM PETROLEUM LIMITED Director 1992-12-31 CURRENT 1967-05-11 Dissolved 2015-08-18
CHRISTOPHER JOHN PHOENIX MINING INVESTMENT CORPORATION LIMITED(THE) Director 1992-12-31 CURRENT 1910-03-23 Dissolved 2015-09-29
CHRISTOPHER JOHN PHOENIX BURNETT & HALLAMSHIRE PLANT LIMITED Director 1992-12-31 CURRENT 1972-06-15 Active - Proposal to Strike off
CHRISTOPHER JOHN PHOENIX NSM PLC Director 1992-06-30 CURRENT 1921-12-23 Active - Proposal to Strike off

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
2016-07-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-04AA31/03/16 TOTAL EXEMPTION FULL
2016-04-27DS01APPLICATION FOR STRIKING-OFF
2015-10-01AA31/03/15 TOTAL EXEMPTION FULL
2015-08-15LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 420
2015-08-15AR0102/05/15 FULL LIST
2014-09-22AA31/03/14 TOTAL EXEMPTION FULL
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 420
2014-05-10AR0102/05/14 FULL LIST
2013-05-29AA31/03/13 TOTAL EXEMPTION FULL
2013-05-17AR0102/05/13 FULL LIST
2012-07-19AA31/03/12 TOTAL EXEMPTION FULL
2012-05-21AR0102/05/12 FULL LIST
2012-05-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-05-20AD02SAIL ADDRESS CREATED
2011-11-03AP03SECRETARY APPOINTED MR IAN ROGER SUMMERTON
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM HOLLY HOUSE MAIN STREET MORTON SOUTHWELL NOTTINGHAMSHIRE NG25 0UT UNITED KINGDOM
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM THE WILLOWS 51 THE STRAND ATTENBOROUGH, BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 6AU
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY HELEN MABER
2011-07-18AA31/03/11 TOTAL EXEMPTION FULL
2011-05-04AR0102/05/11 FULL LIST
2010-07-06AA31/03/10 TOTAL EXEMPTION FULL
2010-05-06AR0102/05/10 FULL LIST
2009-07-30AA31/03/09 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-07-09AA31/03/08 TOTAL EXEMPTION FULL
2008-05-20363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363sRETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-16363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-10363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-09363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-29363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-12-16395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-13WRES01ALTER ARTICLES 27/11/00
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2000-09-2588(2)RAD 21/09/00--------- £ SI 419@1=419 £ IC 1/420
2000-05-17288bDIRECTOR RESIGNED
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-17287REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-05-17288bSECRETARY RESIGNED
2000-05-17288aNEW SECRETARY APPOINTED
2000-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HIGH POINT PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGH POINT PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HIGH POINT PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGH POINT PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of HIGH POINT PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH POINT PROPERTY COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as HIGH POINT PROPERTY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HIGH POINT PROPERTY COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGH POINT PROPERTY COMPANY 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 HIGH POINT PROPERTY COMPANY 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.