Company Information for HIGH STREET DESIGN LIMITED
Alma Park, Woodway Lane, Claybrooke Parva, LUTTERWORTH, LE17 5FB,
|
Company Registration Number
04702446
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HIGH STREET DESIGN LIMITED | ||
Legal Registered Office | ||
Alma Park Woodway Lane Claybrooke Parva LUTTERWORTH LE17 5FB Other companies in NN10 | ||
Previous Names | ||
|
Company Number | 04702446 | |
---|---|---|
Company ID Number | 04702446 | |
Date formed | 2003-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-10-31 | |
Account next due | 31/10/2020 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-15 12:00:03 |
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 DESIGN LLC | Delaware | Unknown | ||
High Street Designs LLC | Connecticut | Unknown | ||
HIGH STREET DESIGN LLC | North Carolina | Unknown | ||
HIGH STREET DESIGN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLES WILLIAM HUCKVALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ALBERT HUCKVALE |
Company Secretary | ||
WHITE ROSE FORMATIONS LTD |
Company Secretary | ||
WATERLOW REGISTRARS LIMITED |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FULTECH-UK LTD | Director | 2012-07-02 | CURRENT | 2012-07-02 | Active - Proposal to Strike off | |
EASE-E-FIX LTD | Director | 2008-02-26 | CURRENT | 2008-02-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles William Huckvale on 2013-02-04 | |
CH01 | Director's details changed for Mr Charles William Huckvale on 2012-07-02 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 15/04/2010 | |
CERTNM | Company name changed high street designs LIMITED\certificate issued on 20/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM HUCKVALE | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 27/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
ELRES | S252 DISP LAYING ACC 27/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/10/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/04 FROM: GLENROYD HOUSE 96-98 SAINT JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LG | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04 | |
88(2)R | AD 19/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/03 FROM: C/O SMITH DOVE ACCOUNTANTS GLENROYD HOUSE 96-98 ST. JAMES ROAD NORTHAMPTON NN5 5LG | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2021-09-24 |
Appointment of Liquidators | 2019-11-12 |
Resolutions for Winding-up | 2019-11-12 |
Meetings of Creditors | 2019-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
Creditors Due After One Year | 2012-10-31 | £ 1,684 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 6,993 |
Creditors Due Within One Year | 2012-10-31 | £ 404,737 |
Creditors Due Within One Year | 2011-10-31 | £ 379,785 |
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 HIGH STREET DESIGN LIMITED
Cash Bank In Hand | 2012-10-31 | £ 44,210 |
---|---|---|
Current Assets | 2012-10-31 | £ 299,178 |
Current Assets | 2011-10-31 | £ 274,220 |
Debtors | 2012-10-31 | £ 228,419 |
Debtors | 2011-10-31 | £ 251,359 |
Fixed Assets | 2012-10-31 | £ 175,258 |
Fixed Assets | 2011-10-31 | £ 182,440 |
Secured Debts | 2011-10-31 | £ 17,546 |
Shareholder Funds | 2012-10-31 | £ 68,015 |
Shareholder Funds | 2011-10-31 | £ 69,882 |
Stocks Inventory | 2012-10-31 | £ 26,549 |
Stocks Inventory | 2011-10-31 | £ 22,860 |
Tangible Fixed Assets | 2012-10-31 | £ 165,258 |
Tangible Fixed Assets | 2011-10-31 | £ 162,440 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as HIGH STREET DESIGN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HIGH STREET DESIGN LIMITED | Event Date | 2019-11-07 |
Liquidator's name and address: Liquidator: Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. : For further details contact Steven Thatcher on telephone 01455 555 444, or by email at Stevet@fasimms.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HIGH STREET DESIGN LIMITED | Event Date | 2019-11-07 |
At a General Meeting of the above-named Company, duly convened and held at 3 & 7 Woodleys Yard, Off Bury Close, Higham Ferrers, Northamptonshire, NN10 8HR on 07 November 2019 at 11.00am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Liquidators of the Company. For further details contact Steven Thatcher on telephone 01455 555 444, or by email at Stevet@fasimms.com. Charles Huckvale : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HIGH STREET DESIGN LIMITED | Event Date | 2019-10-14 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Mr Charles Huckvale, to be held on 7 November 2019 at 11:15 AM at venue WWW.GOTOMEETING.COM for the purpose provided for in section 100 of the Insolvency Act 1986. Access to the virtual meeting can be gained from 11:15 AM on 7 November 2019 by contacting Steven Thatcher via email Stevet@fasimms.com or telephone 01455 554 478. If you are unable to contact Steven Thatcher then please call 01455 555 444 and ask to speak to a Case Manager regarding access to a meeting who will be able to assist you. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Steven Thatcher on telephone 01455 555 444, or by email at Stevet@fasimms.com. All virtual meetings of creditors will be recorded (video and/or audio) in order to establish and maintain records of existence of relevant facts, or decisions that are taken at such meeting. By attending a meeting you are consenting to being recorded, including possible recordings of your facial image. Where any recording of the meeting also entails processing of personal data, such personal data shall be treated in accordance with the Data Protection Act 1998. Mr Charles Huckvale : | |||
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. |