Company Information for HIGH 50 LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
08037475
Private Limited Company
Liquidation |
Company Name | |
---|---|
HIGH 50 LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in W1W | |
Company Number | 08037475 | |
---|---|---|
Company ID Number | 08037475 | |
Date formed | 2012-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 09/05/2015 | |
Return next due | 06/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-08 13:13:11 |
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 | ||
---|---|---|---|---|
HIGH 50 CORPORATION | Delaware | Unknown | ||
HIGH 50 HOLDINGS LIMITED | SUITE E2, 2ND FLOOR THE OCTAGON MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG | Active - Proposal to Strike off | Company formed on the 2014-04-24 | |
HIGH 50 LLC | 80 STATE STREET New York ALBANY NY 122072543 | Active | Company formed on the 2014-10-23 | |
HIGH 500 PTY LTD | Active | Company formed on the 2018-10-18 |
Officer | Role | Date Appointed |
---|---|---|
GERARD THOMAS BARRON |
||
ROBERT PETER CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ILLA BHARDWAJ |
Company Secretary | ||
JAMES ROBERT BURROWS |
Director | ||
BASIL THOMAS RICHARD SCRUBY |
Director | ||
JON BOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH 50 HOLDINGS LIMITED | Director | 2014-05-16 | CURRENT | 2014-04-24 | Active - Proposal to Strike off | |
WINDWARD PROSPECTS LIMITED | Director | 2013-08-15 | CURRENT | 1989-12-21 | In Administration | |
REFCAP VENTURES (1) LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
CAMPBELLTOMATO LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
CAMPBELL GARDENER BETA LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-05 | Liquidation | |
TOP TIPS FOR GIRLS LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-13 | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM 25 Moorgate London EC2R 6AY | |
Voluntary liquidation Statement of receipts and payments to 2021-03-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER CAMPBELL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-13 | |
TM02 | Termination of appointment of Illa Bhardwaj on 2017-10-31 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2017-03-14 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
F2.18 | Notice of deemed approval of proposals | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 3RD FLOOR, CIRCUS HOUSE 21 GREAT TITCHFIELD STREET LONDON W1W 8BA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 3RD FLOOR, CIRCUS HOUSE 21 GREAT TITCHFIELD STREET LONDON W1W 8BA ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM C/O James Burrows 3rd Floor, Circus House 21 Great Titchfield Street London W1W 8BA | |
AP03 | Appointment of Miss Illa Bhardwaj as company secretary on 2015-11-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT BURROWS | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 27.5 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 27.5 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/14 FROM 141 Wardour Street London W1F 0UT United Kingdom | |
AP01 | DIRECTOR APPOINTED MR GERARD THOMAS BARRON | |
SH01 | 29/11/13 STATEMENT OF CAPITAL GBP 28.13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BASIL SCRUBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON BOND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/03/2013 | |
AR01 | 09/05/13 FULL LIST | |
SH01 | 27/03/13 STATEMENT OF CAPITAL GBP 25.83 | |
SH02 | SUB-DIVISION 23/08/12 | |
RES13 | SHARES SUDDIVIDED 23/08/2012 | |
RES01 | ADOPT ARTICLES 23/08/2012 | |
SH01 | 23/08/12 STATEMENT OF CAPITAL GBP 20.00 | |
SH02 | SUB-DIVISION 23/08/12 | |
RES01 | ADOPT ARTICLES 25/01/2013 | |
SH01 | 23/08/12 STATEMENT OF CAPITAL GBP 20.00 | |
AP01 | DIRECTOR APPOINTED JON BOND | |
AP01 | DIRECTOR APPOINTED MR BASIL THOMAS RICHARD SCRUBY | |
AP01 | DIRECTOR APPOINTED JAMES BURROWS | |
RES13 | SUBDIVIDED SHARES 23/08/2012 | |
RES01 | ADOPT ARTICLES 23/08/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2017-03-28 |
Appointment of Administrators | 2016-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 85,697 |
---|
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 HIGH 50 LIMITED
Cash Bank In Hand | 2013-03-31 | £ 39,229 |
---|---|---|
Current Assets | 2013-03-31 | £ 170,942 |
Debtors | 2013-03-31 | £ 131,713 |
Shareholder Funds | 2013-03-31 | £ 87,315 |
Tangible Fixed Assets | 2013-03-31 | £ 2,070 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HIGH 50 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HIGH 50 LIMITED | Event Date | 2017-03-14 |
Liquidator's name and address: Finbarr Thomas O'Connell and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Runita Kholia. Ag GF122961 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HIGH 50 LIMITED | Event Date | 2016-03-08 |
In the High Court of Justice, London case number 001262 Finbarr Thomas O'Connell and Adam Henry Stephens (IP Nos 7931 and 9748 ), both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY Further details contact: The Joint Administrators on email: viraaj.malde@smith.williamson.co.uk, Tel: 020 7131 4055. Alternative contact: Viraaj Malde : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 2005 BEST BUY TODAY (WHOLESALE) LIMITED | Event Date | 2005-11-16 |
In the High Court of Justice Leeds District RegistryNo 1836 of 2005 (t/a Bargain City) (Company No 05179291) Notice is hereby given by Rob Sadler, of Begbies Traynor, 30 Park Cross Street, Leeds LS1 2QH, and Gary Lee of Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP, the Joint Administrators, that a Meeting of the Creditors of Best Buy Today (Wholesale) Limited, t/a Bargain City, is to be held at 30 Park Cross Street, Leeds LS1 2QH, on 17 November 2005, at 11.00 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Joint Administrator by the date of the Meeting. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to us, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Secured Creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Joint Administrators are to be remunerated. R Sadler, Joint Administrator 3 November 2005. | |||
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. |