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

HIGHERAGENT LIMITED

C/O, THE OFFICERS OF SILKE & CO LTD, 1ST FLOOR CONSORT HOUSE, DONCASTER, DN1 3HR,
Company Registration Number
03956454
Private Limited Company
Liquidation

Company Overview

About Higheragent Ltd
HIGHERAGENT LIMITED was founded on 2000-03-27 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Higheragent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HIGHERAGENT LIMITED
 
Legal Registered Office
C/O
THE OFFICERS OF SILKE & CO LTD
1ST FLOOR CONSORT HOUSE
DONCASTER
DN1 3HR
Other companies in DN1
 
Filing Information
Company Number 03956454
Company ID Number 03956454
Date formed 2000-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 29/12/2014
Latest return 27/03/2014
Return next due 24/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-03 17:43:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHERAGENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL AND ADMINISTRATIVE MANAGEMENT LIMITED   SILC LTD   STARSTATE LIMITED   THE COUSINS (07058849) LIMITED
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 HIGHERAGENT LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JAMES STAINES
Director 2004-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN CAREY
Company Secretary 2005-12-15 2009-03-17
CAROL ELIZABETH ENGLAND
Company Secretary 2000-04-05 2005-12-15
CAROLE ENN CAREY
Director 2005-03-23 2005-12-15
AUDREY JENNIFER STAINES
Director 2000-10-14 2004-03-06
PAUL FAIRLESS STAINES
Director 2000-04-05 2000-10-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-27 2000-04-05
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-27 2000-04-05

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
2020-12-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-02
2019-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-02
2018-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-02
2017-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-02
2016-07-264.68 Liquidators' statement of receipts and payments to 2016-07-02
2015-09-144.68 Liquidators' statement of receipts and payments to 2015-07-02
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM 69 High Street Bideford Devon EX39 2AT
2014-07-214.20Volunatary liquidation statement of affairs with form 4.19
2014-07-21600Appointment of a voluntary liquidator
2014-07-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-07-03
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-11AR0127/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0127/03/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AA01Previous accounting period shortened from 30/03/12 TO 29/03/12
2012-04-24AR0127/03/12 ANNUAL RETURN FULL LIST
2012-01-20MG01Particulars of a mortgage or charge / charge no: 6
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-06MG01Particulars of a mortgage or charge / charge no: 5
2011-04-18AR0127/03/11 ANNUAL RETURN FULL LIST
2011-03-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AA01Previous accounting period shortened from 31/03/10 TO 30/03/10
2010-07-19AR0127/03/10 ANNUAL RETURN FULL LIST
2010-03-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY CAROL CAREY
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD STAINES / 31/05/2007
2008-06-12363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-06-12363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bSECRETARY RESIGNED
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-23ELRESS369(4) SHT NOTICE MEET 16/03/05
2005-03-23ELRESS80A AUTH TO ALLOT SEC 16/03/05
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-12363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-04-15288bDIRECTOR RESIGNED
2004-04-15288aNEW DIRECTOR APPOINTED
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-23363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-04-09288cSECRETARY'S PARTICULARS CHANGED
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2002-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-19225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2001-04-30363(288)DIRECTOR RESIGNED
2001-04-30363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-01-11225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01
2000-11-03288aNEW DIRECTOR APPOINTED
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288bSECRETARY RESIGNED
2000-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to HIGHERAGENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-05-27
Resolutions for Winding-up2014-07-15
Notices to Creditors2014-07-15
Appointment of Liquidators2014-07-15
Petitions to Wind Up (Companies)2014-04-29
Petitions to Wind Up (Companies)2012-01-25
Petitions to Wind Up (Companies)2011-08-11
Petitions to Wind Up (Companies)2008-02-15
Fines / Sanctions
No fines or sanctions have been issued against HIGHERAGENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHATTEL MORTGAGE 2012-01-20 Outstanding STATE SECURITIES PLC
DEBENTURE 2011-08-06 Outstanding ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2005-04-05 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEED OF VARIATION AND PARTIAL RELEASE OF CHATTEL MORTGAGE OR DEBENTURE SECURITY 2004-05-14 Outstanding STATE SECURITIES PLC
CHATTEL MORTGAGE 2003-02-11 Outstanding STATE SECURITIES PLC
DEBENTURE 2000-07-12 Satisfied PAUL STAINES MBE
Creditors
Creditors Due After One Year 2013-03-31 £ 526,954
Creditors Due After One Year 2012-03-31 £ 316,436
Creditors Due After One Year 2012-03-31 £ 316,436
Creditors Due After One Year 2011-03-31 £ 215,030
Creditors Due Within One Year 2013-03-31 £ 716,123
Creditors Due Within One Year 2012-03-31 £ 780,192
Creditors Due Within One Year 2012-03-31 £ 780,192
Creditors Due Within One Year 2011-03-31 £ 676,736

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

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 HIGHERAGENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,435
Current Assets 2013-03-31 £ 332,285
Current Assets 2012-03-31 £ 297,304
Current Assets 2012-03-31 £ 297,304
Current Assets 2011-03-31 £ 316,357
Debtors 2013-03-31 £ 115,845
Debtors 2012-03-31 £ 192,760
Debtors 2012-03-31 £ 192,760
Debtors 2011-03-31 £ 224,831
Secured Debts 2013-03-31 £ 689,226
Secured Debts 2012-03-31 £ 765,444
Secured Debts 2012-03-31 £ 765,444
Secured Debts 2011-03-31 £ 765,444
Stocks Inventory 2013-03-31 £ 213,005
Stocks Inventory 2012-03-31 £ 104,544
Stocks Inventory 2012-03-31 £ 104,544
Stocks Inventory 2011-03-31 £ 91,526
Tangible Fixed Assets 2013-03-31 £ 666,632
Tangible Fixed Assets 2012-03-31 £ 638,895
Tangible Fixed Assets 2012-03-31 £ 638,895
Tangible Fixed Assets 2011-03-31 £ 505,075

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIGHERAGENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHERAGENT LIMITED
Trademarks
We have not found any records of HIGHERAGENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHERAGENT 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 (01610 - Support activities for crop production) as HIGHERAGENT LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HIGHERAGENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CLOVELLY CONTRACTORS HUNTSHAW BARTON HUNTSHAW TORRINGTON, DEVON EX38 7HH 11,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHIGHERAGENT LIMITEDEvent Date2014-07-08
Notice is hereby given that the Creditors of the above named Company are required on or before 8 October 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Catherine Lee-Baggaley (IP No 9534) and Ian Michael Rose (IP No 9144), the Joint Liquidators of the said Company at Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 3 July 2014 Office Holder details: Cartherine Lee-Baggerley and Ian Michael Rose (IP Nos. 9534 and 9144) both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Any queries regarding the above Company should be directed to Lee Adams on 01302 342875.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHIGHERAGENT LIMITEDEvent Date2014-07-03
At a General Meeting of the members of the above named Company, duly convened and held at The Best Western Tiverton Hotel, Blundells Road, Tiverton, Devon, EX16 4DB on 03 July 2014 at 12.30 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos. 9534 and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. Any queries regarding the above Company should be directed to Lee Adams on 01302 342875. Edward James Staines , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHIGHERAGENT LIMITEDEvent Date2014-07-03
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : Any queries regarding the above Company should be directed to Lee Adams on 01302 342875.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHIGHERAGENT LIMITEDEvent Date2014-03-18
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2113 A Petition to wind up the above-named Company, Registration Number 03956454, of 69 High Street, Bideford, Devon, EX39 2AT, principal trading address at Huntshaw Barton Farm, Torrington, Devon EX38 7HH presented on 18 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyHIGHERAGENT LIMITEDEvent Date2011-12-14
In the High Court of Justice (Chancery Division) Companies Court case number 10928 A Petition to wind up the above-named Company, Registration Number 03956454, of 69 High Street, Bideford, Devon EX39 2AT , presented on 14 December 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1415083/37/G.) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyHIGHERAGENT LIMITEDEvent Date2011-07-04
In the High Court of Justice (Chancery Division) Companies Court case number 5770 A Petition to wind up the above-named Company, Registration Number 03956454, of 69 High Street, Bideford, Devon EX39 2AT , presented on 4 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1415083/37/J.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHIGHERAGENT LIMITEDEvent Date2008-02-15
In the High Court of Justice (Chancery Division) Bristol District Registry No 505 of 2008 In the Matter of HIGHERAGENT LIMITED (Company Number 03956454) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company having its registered office at 69 High Street, Bideford, Devon, EX39 2AT, presented on 10 January 2008 by the Commissioners For Her Majestys Revenue And Customs of EIS Liverpool DMB, 3rd Floor Nw, Queens Dock, Liverpool L74 4BJ, claiming to be a Creditor of the Company, will be heard by the Bristol District Registry at The Guildhall, Small Street, BRISTOL, on 27 February 2008, at 9.30 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 its Solicitors in accordance with Rule 4.16 by 1600 hours on 26 February 2008. The Solicitors to the Petitioning Creditor are clarke willmott , Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG, telephone,01823 445328, facsimile 01823 445805. (Ref X0028122/C2.)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHERAGENT 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 HIGHERAGENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1