Dissolved
Dissolved 2017-04-04
Company Information for HIGH STREET LETTINGS LIMITED
STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT,
|
Company Registration Number
04382389
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | |
---|---|
HIGH STREET LETTINGS LIMITED | |
Legal Registered Office | |
STREET, MAIDENHEAD BERKSHIRE SL6 1DT Other companies in SL6 | |
Company Number | 04382389 | |
---|---|---|
Date formed | 2002-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 09:36:09 |
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 STREET LETTINGS LIMITED | 89 HIGH STREET BARRY CF62 7DY | Active | Company formed on the 2019-12-27 |
Officer | Role | Date Appointed |
---|---|---|
ANTONIO DEBIASE |
||
PHILIP HOWARD BLACK |
||
ANTONIO DEBIASE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE BLACK |
Director | ||
JOANNA MARY LOUISE DEBIASE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK HOMES LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2002-09-17 | Dissolved 2016-08-30 | |
DBL PROPERTY LIMITED | Company Secretary | 2005-09-26 | CURRENT | 1993-04-01 | Dissolved 2016-08-30 | |
GW 496 LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2004-04-22 | Dissolved 2016-08-30 | |
BLACK HOMES LIMITED | Director | 2003-01-20 | CURRENT | 2002-09-17 | Dissolved 2016-08-30 | |
DBL PROPERTY LIMITED | Director | 1993-04-13 | CURRENT | 1993-04-01 | Dissolved 2016-08-30 | |
JMD SPECIALIST INSURANCE SERVICES LIMITED | Director | 2018-01-13 | CURRENT | 2001-09-19 | Active | |
JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED | Director | 2018-01-13 | CURRENT | 2002-10-30 | Active | |
DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED | Director | 2018-01-13 | CURRENT | 1976-02-03 | Active | |
DAVIES INSURER & MARKET SERVICES LIMITED | Director | 2018-01-13 | CURRENT | 1982-11-11 | Active | |
OVAL (2173) LIMITED | Director | 2018-01-10 | CURRENT | 2007-12-19 | Active - Proposal to Strike off | |
TOTAL LOSS SETTLEMENT SERVICE LIMITED | Director | 2017-12-19 | CURRENT | 2002-05-08 | Active | |
DAVIES MGA SERVICES LIMITED | Director | 2017-11-07 | CURRENT | 2011-11-03 | Active | |
DAVIES TECHNOLOGY SOLUTIONS LIMITED | Director | 2017-10-25 | CURRENT | 2007-03-07 | Active | |
DAVIES SPECIALIST SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 2010-03-29 | Active | |
OVAL (2172) LIMITED | Director | 2017-03-28 | CURRENT | 2007-12-19 | Active - Proposal to Strike off | |
SURVEYORSHIP LIMITED | Director | 2016-07-01 | CURRENT | 2008-07-01 | Active | |
MANAGED FLEET SERVICES LIMITED | Director | 2015-07-28 | CURRENT | 2007-12-18 | Active | |
DAVIES EXECUTIVE LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Dissolved 2016-06-07 | |
GARWYN EBT LIMITED | Director | 2013-12-05 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
GARWYN LIMITED | Director | 2013-12-05 | CURRENT | 1971-11-10 | Active | |
GARWYN GROUP LIMITED | Director | 2013-12-05 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
DAVIES CONSTRUCTION & ENGINEERING LIMITED | Director | 2013-07-04 | CURRENT | 2000-05-15 | Active | |
DAVIES GROUP LIMITED | Director | 2012-06-15 | CURRENT | 2008-01-22 | Active | |
UFTON ASSOCIATES LIMITED | Director | 2012-06-15 | CURRENT | 2002-06-27 | Active | |
DAVIES MANAGED SYSTEMS LIMITED | Director | 2012-06-15 | CURRENT | 1997-10-20 | Active | |
EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. | Director | 2012-06-15 | CURRENT | 2002-03-11 | Active | |
DAISYBRIGHT LIMITED | Director | 2012-06-15 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
DAISYCOVE LIMITED | Director | 2012-06-15 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
FARRADANE LIMITED | Director | 2012-06-15 | CURRENT | 1978-09-08 | Active | |
STORM TRUSTEES LIMITED | Director | 2012-06-15 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
DAVIES ASSIST LIMITED | Director | 2012-06-15 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
GW 496 LIMITED | Director | 2004-08-24 | CURRENT | 2004-04-22 | Dissolved 2016-08-30 | |
BLACK HOMES LIMITED | Director | 2002-09-17 | CURRENT | 2002-09-17 | Dissolved 2016-08-30 | |
DBL PROPERTY LIMITED | Director | 1993-04-13 | CURRENT | 1993-04-01 | Dissolved 2016-08-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO DEBIASE / 19/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIO DEBIASE / 19/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD BLACK / 19/04/2012 | |
AR01 | 26/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLACK / 30/09/2008 | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
LEGAL MORTGAGE (OWN ACCOUNT) | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Outstanding | BRITANNIC MONEY PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC |
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as HIGH STREET LETTINGS LIMITED are:
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. |