Dissolved
Dissolved 2014-08-13
Company Information for HIGHFIELD PRINT LIMITED
BIRMINGHAM, WEST MIDLANDS, B28 0EL,
|
Company Registration Number
02637393
Private Limited Company
Dissolved Dissolved 2014-08-13 |
Company Name | |
---|---|
HIGHFIELD PRINT LIMITED | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS B28 0EL Other companies in B28 | |
Company Number | 02637393 | |
---|---|---|
Date formed | 1991-08-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-08-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 19:18:32 |
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 | ||
---|---|---|---|---|
HIGHFIELD PRINT SERVICES LIMITED | 2 IVY LANE KNOCKHOLT SEVENOAKS TN14 7LE | Active - Proposal to Strike off | Company formed on the 2001-07-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLLEY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLLEY / 09/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MILLFIELD CHAMBERS 1A HIGHFIELD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0EL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARGARET COLLEY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 1562 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HA | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Winding-Up Orders | 2013-03-18 |
Petitions to Wind Up (Companies) | 2013-02-13 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as HIGHFIELD PRINT LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HIGHFIELD PRINT LIMITED | Event Date | 2013-02-28 |
In the Birmingham District Registry case number 6010 Liquidator appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | PINSTRIPE PRINT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HIGHFIELD PRINT LIMITED | Event Date | 2013-01-09 |
Solicitor | Lewis Onions Solicitors | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6010 A Petition to wind up the above-named company of Millfield Chambers, 1A Highfield Road, Hall Green, Birmingham B28 0EL presented on 9 January 2013 , by PINSTRIPE PRINT LIMITED of 60 Hampton Street, Birmingham, B19 3LU , claiming to be a creditor of the company will be heard at Birmingham District Registry at 33 Bull Street, Birmingham, B4 6DS on 28 February 2013 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 1600 hours on 27 February 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HIGHFIELD PRINT LIMITED | Event Date | 2012-10-30 |
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. |