Company Information for HIGHGROVE FINANCIAL PLANNING LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HIGHGROVE FINANCIAL PLANNING LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in B62 | |
Company Number | 05564582 | |
---|---|---|
Company ID Number | 05564582 | |
Date formed | 2005-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-08-23 | |
Return next due | 2017-09-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-14 18:09:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN MARCEL CAPTIEUX |
||
MICHAEL JOHN HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STEPHEN MORRISH |
Director | ||
WESLEY LLOYD BERNARD NIXON |
Director | ||
SANJAY SHAH |
Director | ||
PETER JONATHAN GEARY |
Director | ||
ANNE GORE |
Director | ||
STEVEN JOHN GORE |
Director | ||
ANNE GORE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTPOINT FINANCIAL CONSULTANTS LIMITED | Director | 2012-09-04 | CURRENT | 2011-12-14 | Dissolved 2015-05-26 | |
WESTPOINT FINANCIAL CONSULTANTS LIMITED | Director | 2012-09-03 | CURRENT | 2011-12-14 | Dissolved 2015-05-26 | |
CLAY ROGERS GROUP LIMITED | Director | 2016-09-16 | CURRENT | 2002-05-28 | Active - Proposal to Strike off | |
CALEDONIA FINANCIAL PLANNING LTD. | Director | 2016-08-26 | CURRENT | 2001-05-24 | Liquidation | |
HART FINANCIAL CONSULTANCY HOLDINGS LIMITED | Director | 2016-04-12 | CURRENT | 2010-03-29 | Dissolved 2017-01-03 | |
HIGHCLIFFE GROUP LIMITED | Director | 2015-10-01 | CURRENT | 1987-02-20 | Dissolved 2017-01-03 | |
HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED | Director | 2015-10-01 | CURRENT | 1984-03-30 | Liquidation | |
CASSIDY COUTTS DONALD & PARTNERS LIMITED | Director | 2015-09-11 | CURRENT | 1993-01-26 | Liquidation | |
HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED | Director | 2015-08-14 | CURRENT | 2004-09-22 | Dissolved 2017-01-03 | |
LRH FINANCIAL HOLDINGS LIMITED | Director | 2015-01-14 | CURRENT | 2007-05-22 | Dissolved 2017-01-03 | |
CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED | Director | 2015-01-14 | CURRENT | 2010-03-02 | Liquidation | |
GEORGE MCINTOSH FINANCIAL PLANNING LIMITED | Director | 2014-11-27 | CURRENT | 2002-08-30 | Dissolved 2018-03-27 | |
CAMPBELL DALLAS FINANCIAL SERVICES LTD | Director | 2014-11-18 | CURRENT | 1998-10-22 | Liquidation | |
MELLOR LIMITED | Director | 2014-10-28 | CURRENT | 2003-07-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/16 FROM Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY England | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESLEY NIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR | |
AD02 | Register inspection address changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
AP01 | DIRECTOR APPOINTED WESLEY NIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN GEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE GORE | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX | |
AP01 | DIRECTOR APPOINTED SANJAY SHAH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HILL | |
AP01 | DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF | |
TM02 | Termination of appointment of Anne Gore on 2015-08-18 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/15 FULL LIST | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN GEARY | |
AR01 | 03/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 4 HALESOWEN STREET ROWLEY REGIS WEST MIDLANDS B65 0HG | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2013-03-31 | £ 78,575 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 150,410 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,260 |
Creditors and other liabilities
|
|
|
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 HIGHGROVE FINANCIAL PLANNING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 293,231 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 422,184 |
Current Assets | 2013-03-31 | £ 480,615 |
Current Assets | 2012-03-31 | £ 507,176 |
Debtors | 2013-03-31 | £ 7,384 |
Debtors | 2012-03-31 | £ 4,992 |
Fixed Assets | 2013-03-31 | £ 148,712 |
Fixed Assets | 2012-03-31 | £ 182,145 |
Shareholder Funds | 2013-03-31 | £ 549,492 |
Shareholder Funds | 2012-03-31 | £ 538,911 |
Tangible Fixed Assets | 2013-03-31 | £ 6,212 |
Tangible Fixed Assets | 2012-03-31 | £ 2,145 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as HIGHGROVE FINANCIAL PLANNING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HIGHGROVE FINANCIAL PLANNING LIMITED | Event Date | 2016-09-30 |
(In Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016 | |||
Initiating party | Event Type | ||
Defending party | HIGHGROVE FINANCIAL PLANNING LIMITED | Event Date | 2016-09-30 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | HIGHGROVE FINANCIAL PLANNING LIMITED | Event Date | 2016-09-30 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director : | |||
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. |