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

HIGHSPEC COMMS CIVILS LIMITED

FESTIVAL PARK, STOKE ON TRENT, ST1,
Company Registration Number
04514800
Private Limited Company
Dissolved

Dissolved 2017-10-02

Company Overview

About Highspec Comms Civils Ltd
HIGHSPEC COMMS CIVILS LIMITED was founded on 2002-08-20 and had its registered office in Festival Park. The company was dissolved on the 2017-10-02 and is no longer trading or active.

Key Data
Company Name
HIGHSPEC COMMS CIVILS LIMITED
 
Legal Registered Office
FESTIVAL PARK
STOKE ON TRENT
 
Filing Information
Company Number 04514800
Date formed 2002-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2017-10-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 15:19:32
Primary Source:Companies House
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 HIGHSPEC COMMS CIVILS LIMITED

Current Directors
Officer Role Date Appointed
SEAN O'CONNOR
Company Secretary 2010-01-01
CHRISTOPHER PETER LAVERY
Director 2007-11-24
PAUL TREVOR NORTON
Director 2008-12-08
SEAN WILLIAM O'CONNOR
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
SINEAD LOUISE RUSHBY
Director 2009-07-03 2010-02-17
PETER ANTHONY BAKER
Company Secretary 2008-03-01 2010-01-01
ADRIAN JAMES TUNNICLIFFE
Director 2007-11-24 2009-11-23
NICOLAS PAUL WILDING
Director 2007-11-24 2009-11-23
GARY ALAN JONES
Director 2009-03-18 2009-09-30
NEIL FORBES
Director 2007-11-24 2009-01-04
PHILLIP BAXTER
Director 2002-09-14 2008-08-27
SEAN WILLIAM O'CONNOR
Company Secretary 2007-09-07 2008-03-01
ANDREW JAMES BOOTH
Company Secretary 2005-01-01 2007-09-07
PAUL GEOFFREY WILKINSON
Director 2005-04-04 2007-09-06
DAVID ALAN SWAINSON UREN
Director 2006-04-06 2007-04-04
ADRIAN JAMES TUNNICLIFFE
Director 2004-03-24 2007-03-31
MARTIN RAY
Director 2005-07-01 2006-02-02
MARTIN FLOWER
Director 2004-03-24 2005-07-22
NICOLAS PAUL WILDING
Director 2004-03-24 2005-04-12
PHILLIP BAXTER
Company Secretary 2002-09-14 2004-12-31
JEANETTE O'CONNOR
Director 2002-08-20 2004-11-30
ANDREW BOOTH
Director 2004-03-24 2004-10-28
JONATHAN KIRBY
Company Secretary 2002-08-20 2002-09-30
JONATHAN KIRBY
Director 2002-08-20 2002-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-20 2002-08-20
INSTANT COMPANIES LIMITED
Nominated Director 2002-08-20 2002-08-20

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
2017-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2016
2015-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2015
2015-04-30LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-04-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O RSM TENON RECOVERY 1 NEW PARK PLACE DERBY DERBYSHIRE DE24 8DZ
2014-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014
2014-04-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-04-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2013
2012-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2012
2011-04-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2010
2010-11-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-06-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-06-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-05-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-04-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM UNIT 2 BORDESLEY HALL FARM BARNS STORRAGE LANE ALVECHURCH WORCESTERSHIRE B48 7ES
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY JONES
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD RUSHBY
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-10AP03SECRETARY APPOINTED MR SEAN O'CONNOR
2010-01-09TM02APPOINTMENT TERMINATED, SECRETARY PETER BAKER
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TUNNICLIFFE
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS WILDING
2009-11-20AR0120/08/09 FULL LIST
2009-07-03288aDIRECTOR APPOINTED MISS SINEAD LOUISE RUSHBY
2009-03-24288aDIRECTOR APPOINTED MR GARY ALAN JONES
2009-03-23288aDIRECTOR APPOINTED MR PAUL NORTON
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR NEIL FORBES
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-02225PREVSHO FROM 31/08/2008 TO 31/03/2008
2009-01-02363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY SEAN O'CONNOR
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP BAXTER
2008-05-20288aSECRETARY APPOINTED MR PETER ANTHONY BAKER
2008-02-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-07288bSECRETARY RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-08-30363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-05-23288cSECRETARY'S PARTICULARS CHANGED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2006-11-13363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-19288cSECRETARY'S PARTICULARS CHANGED
2006-02-1788(2)RAD 09/02/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-14288bDIRECTOR RESIGNED
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 5 CROWTON COTTAGES WINSFORD ROAD CHOLMONDESTON CHESHIRE CW7 4DP
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: UNIT 5 PRIORY PIECE FARM PRIORY FARM LANE INKBERROW WORCESTERSHIRE WR7 4HT
2005-07-01288bDIRECTOR RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering
4531 - Installation electrical wiring etc.


Licences & Regulatory approval
We could not find any licences issued to HIGHSPEC COMMS CIVILS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-05
Meetings of Creditors2010-05-12
Appointment of Administrators2010-04-30
Petitions to Wind Up (Companies)2010-04-13
Fines / Sanctions
No fines or sanctions have been issued against HIGHSPEC COMMS CIVILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2009-03-31

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 HIGHSPEC COMMS CIVILS LIMITED

Intangible Assets
Patents
We have not found any records of HIGHSPEC COMMS CIVILS LIMITED registering or being granted any patents
Domain Names

HIGHSPEC COMMS CIVILS LIMITED owns 1 domain names.

highspecgroup.co.uk  

Trademarks
We have not found any records of HIGHSPEC COMMS CIVILS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHSPEC COMMS CIVILS 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 (4521 - General construction & civil engineering) as HIGHSPEC COMMS CIVILS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where HIGHSPEC COMMS CIVILS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHIGHSPEC COMMS CIVILS LIMITEDEvent Date2017-03-31
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 19 June 2017 at 10.00 am to be followed at 10.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Dates of Appointment: Lindsey Cooper - 14 November 2013. Jeremy Woodside - 30 March 2015. Office Holder details: Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . Correspondence address & contact details of case manager: Alex Birch, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, Tel: 0161 830 4053. Further details contact: Lindsey Cooper, Tel: 0161 830 4031 or Jeremy Woodside, Tel: 0161 834 3313. Lindsey Cooper , Joint Liquidator : Ag GF123928
 
Initiating party Event TypeMeetings of Creditors
Defending partyHIGHSPEC COMMS CIVILS LIMITEDEvent Date2010-05-07
Notice is hereby given by Paul Finnity and John-Paul O'Hara , both of RSM Tenon Recovery , 1 New Park Place, Pride Park, Derby, DE24 8DZ that the initial meeting of the creditors under paragraph 51 of Schedule B1 of the Insolvency Act 1986 of Highspec Comms Civils Limited of c/o RSM Tenon Recovery 1 New Park Place, Pride Park, Derby, DE24 8DZ is to be held by correspondence. In order to vote at the meeting, you must complete and submit to me Form 2.25B Notice of Business by Correspondence together with details in writing of your claim, not later than 12.00 noon on 27 May 2010, RSM Tenon Recovery, 5 Ridge House, Ridge House Drive, Festival Park, Stoke on Trent, ST1 5SJ. Paul Finnity , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyHIGHSPEC COMMS CIVILS LIMITEDEvent Date2010-04-19
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8182 Principal Trading Address: Unit 2 Bordesley Hall, Farm Barns, Storrage Lane, Alvechurch, Worcestershire, B48 7ES Paul Finnity (IP No 8768 ), of RSM Tenon Recovery , 1 New Park Place, Pride Park, Derby, DE24 8DZ and John-Paul O'Hara (IP No 9621 ), of RSM Tenon Recovery , 5 Ridge House, Ridge House Drive, Festival Park, Stoke on Trent, ST1 5SJ . For further details contact: Sarah Parkinson, Email: sarah.parkinson@rsmtenon.com, Tel: 01782 275 611. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHIGHSPEC COMMS CIVILS LIMITEDEvent Date2010-03-08
In the High Court of Justice (Chancery Division) Companies Court case number 1966 A Petition to wind up the above-named Company of registered office Unit 2 Bordesley Hall Farm Barns, Storrage Lane, Alvechurch, Worcestershire B48 7ES , presented on 8 March 2010 by AINSCOUGH CRANE HIRE LIMITED , of registered office Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 21 April 2010 , at 1030 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 undersigned in accordance with Rule 4.16 by 1600 hours on Tuesday 20 April 2010. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref NMF/AXM/09447/794.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHSPEC COMMS CIVILS 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 HIGHSPEC COMMS CIVILS 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