Company Information for HIGHFLYER DISTRIBUTION (UK) LIMITED
CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
07503540
Private Limited Company
Liquidation |
Company Name | |
---|---|
HIGHFLYER DISTRIBUTION (UK) LIMITED | |
Legal Registered Office | |
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in DL2 | |
Company Number | 07503540 | |
---|---|---|
Company ID Number | 07503540 | |
Date formed | 2011-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 08:12:18 |
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 | ||
---|---|---|---|---|
HIGHFLYER DISTRIBUTION (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN MURPHY |
||
SHARON MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
ANDREW MORAY STUART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D & B SUPPLIES LIMITED | Director | 2018-01-17 | CURRENT | 2015-07-20 | Active | |
PADDOCK FARM LIMITED | Director | 2017-02-03 | CURRENT | 2017-02-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-06 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-06 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM Unit 2 Dalton Gates Business Park West Lane Dalton on Tees Darlington County Durham DL2 2PT | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075035400003 | |
AD03 | Registers moved to registered inspection location of C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN | |
AD02 | Register inspection address changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
SH01 | 08/01/15 STATEMENT OF CAPITAL GBP 101 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/14 FROM C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN England | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/14 FROM St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075035400003 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART | |
AR01 | 24/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SHARON MURPHY | |
AP01 | DIRECTOR APPOINTED MR MARTIN MURPHY | |
AP01 | DIRECTOR APPOINTED MR MARTIN MURPHY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED SHARON MURPHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORAY STUART / 01/02/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-18 |
Resolution | 2017-07-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HITACHI CAPITAL (UK) PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 461,721 |
---|
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 HIGHFLYER DISTRIBUTION (UK) LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 11,936 |
Current Assets | 2012-02-01 | £ 345,209 |
Debtors | 2012-02-01 | £ 201,503 |
Fixed Assets | 2012-02-01 | £ 267,854 |
Shareholder Funds | 2012-02-01 | £ 151,342 |
Stocks Inventory | 2012-02-01 | £ 131,770 |
Tangible Fixed Assets | 2012-02-01 | £ 7,854 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played) as HIGHFLYER DISTRIBUTION (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85232931 | Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37) | |||
85232931 | Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37) | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HIGHFLYER DISTRIBUTION (UK) LIMITED | Event Date | 2017-07-07 |
Liquidator's name and address: Gareth Harris (IP No. 14412 ) and Keith Marshall (IP No. 9745 ) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY : Ag KF40949 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HIGHFLYER DISTRIBUTION (UK) LIMITED | Event Date | 2017-07-07 |
Notice is hereby given that at a General Meeting of the Company, duly convened and held at Unit 2 Dalton Gates Business Park, West Lane, Dalton on Tees, Darlington, DL2 2PT on 7 July 2017 the following special resolution and ordinary resolution were passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Gareth Harris (IP No. 14412 ) and Keith Marshall (IP No. 9745 ) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address & contact details of case manager: Ross Taylor of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285 . Further details contact: The Joint Liquidators, Tel: 0113 285 5285 . Ag KF40949 | |||
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. |