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 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 | |
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 |
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 |
---|---|---|
EDWARD JAMES STAINES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANN CAREY |
Company Secretary | ||
CAROL ELIZABETH ENGLAND |
Company Secretary | ||
CAROLE ENN CAREY |
Director | ||
AUDREY JENNIFER STAINES |
Director | ||
PAUL FAIRLESS STAINES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-02 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/14 FROM 69 High Street Bideford Devon EX39 2AT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/12 TO 29/03/12 | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/10 TO 30/03/10 | |
AR01 | 27/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CAROL CAREY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STAINES / 31/05/2007 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S369(4) SHT NOTICE MEET 16/03/05 | |
ELRES | S80A AUTH TO ALLOT SEC 16/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-05-27 |
Resolutions for Winding-up | 2014-07-15 |
Notices to Creditors | 2014-07-15 |
Appointment of Liquidators | 2014-07-15 |
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 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
DEBENTURE | Outstanding | ULTIMATE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
DEED OF VARIATION AND PARTIAL RELEASE OF CHATTEL MORTGAGE OR DEBENTURE SECURITY | Outstanding | STATE SECURITIES PLC | |
CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
DEBENTURE | Satisfied | PAUL STAINES MBE |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as HIGHERAGENT LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HIGHERAGENT LIMITED | Event Date | 2014-07-08 |
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 Type | Resolutions for Winding-up | |
Defending party | HIGHERAGENT LIMITED | Event Date | 2014-07-03 |
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 Type | Appointment of Liquidators | |
Defending party | HIGHERAGENT LIMITED | Event Date | 2014-07-03 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | HIGHERAGENT LIMITED | Event Date | 2014-03-18 |
Solicitor | HM 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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | HIGHERAGENT LIMITED | Event Date | 2011-12-14 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | HIGHERAGENT LIMITED | Event Date | 2011-07-04 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | HIGHERAGENT LIMITED | Event Date | 2008-02-15 |
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.) | |||
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. |