Company Information for HIGHER BROUGHTON (GP) LIMITED
FLOOR 3, 1, ST. ANN STREET, MANCHESTER, M2 7LR,
|
Company Registration Number
04978137
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HIGHER BROUGHTON (GP) LIMITED | ||
Legal Registered Office | ||
FLOOR 3, 1 ST. ANN STREET MANCHESTER M2 7LR Other companies in M1 | ||
Previous Names | ||
|
Company Number | 04978137 | |
---|---|---|
Company ID Number | 04978137 | |
Date formed | 2003-11-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/12/2020 | |
Account next due | 29/09/2022 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-06 10:01:23 |
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 |
---|---|---|
MALCOLM DOUGLAS BRISELDEN |
||
MALCOLM DOUGLAS BRISELDEN |
||
PETER CONNOR |
||
PAUL DAVID EYRE |
||
GRAEME RONALD RAE HOGG |
||
PETER JOSEPH MARK MCCLAY |
||
JOHN DAVID MERRY |
||
PETER JAMES OPENSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GEORGE WYNNE |
Director | ||
KAREN JANE HIRST |
Director | ||
JOHN HAMILTON |
Director | ||
GRAEME RONALD RAE HOGG |
Company Secretary | ||
PAUL ADRIAN WALKER |
Director | ||
RODERICK ANDREW ELLIOTT |
Director | ||
DOUGLAS ALISTER MIDDLETON |
Director | ||
LIAM HUGH FENNELL |
Director | ||
ANNE RUTHERFORD STEWART |
Director | ||
BARBARA IDA MARY TURNBULL |
Director | ||
ROBERT OSBORNE |
Director | ||
JOHN DAVID CORSTORPHINE |
Director | ||
STUART CURRIE SANDERS |
Director | ||
HUGH MICHAEL WILLIAM MACNISH PORTER |
Director | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
SIGMA PRS INVESTMENTS (OWENS FARM II) LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
SIGMA PRS INVESTMENTS (OWENS FARM) LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON PHASE 2) LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (ROMANDBY SHAW II) LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (WHITWORTH WAY) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (CARR LANE) LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
SIGMA PRS INVESTMENTS (DARLASTON) LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS) LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
SIGMA PRS INVESTMENTS (BAYTREE) LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
SIGMA PRS INVESTMENTS VIII LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
SIGMA PRS INVESTMENTS IX LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
TEMP REIT LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Dissolved 2018-02-20 | |
SIGMA PRS INVESTMENTS V LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
SIGMA PRS INVESTMENTS IV LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active | |
NEPTUNE INPARTNERSHIP LIMITED | Director | 2016-04-11 | CURRENT | 2012-03-20 | Active | |
SIGMA PRS GP LIMITED | Director | 2016-02-18 | CURRENT | 2015-12-16 | Active | |
SIGMA PRS DEVELOPMENTS LIMITED | Director | 2016-02-18 | CURRENT | 2015-12-16 | Active | |
SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED | Director | 2015-02-09 | CURRENT | 2000-09-28 | Active | |
SIGMA TECHNOLOGY MANAGEMENT LIMITED | Director | 2015-01-01 | CURRENT | 1996-12-09 | Active | |
SIGMA TECHNOLOGY INVESTMENTS LIMITED | Director | 2015-01-01 | CURRENT | 2000-04-06 | Active | |
SIGMA CAPITAL PROPERTY LTD | Director | 2015-01-01 | CURRENT | 2001-06-06 | Active | |
STRATEGIC PROPERTY ASSET MANAGEMENT LTD | Director | 2015-01-01 | CURRENT | 2002-07-16 | Active | |
SIGMA CAPITAL GROUP LIMITED | Director | 2015-01-01 | CURRENT | 2000-03-02 | Active | |
SI HOTELS GLASGOW (GP1) LIMITED | Director | 2014-12-31 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
SI HOTELS GLASGOW (GP2) LIMITED | Director | 2014-12-31 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
SI HOTELS (GP2) LIMITED | Director | 2014-12-31 | CURRENT | 2006-01-18 | Active - Proposal to Strike off | |
SI (LP) LIMITED | Director | 2014-12-31 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
SIGMA PROPERTY INVESTMENT LIMITED | Director | 2014-12-31 | CURRENT | 2001-06-06 | Active - Proposal to Strike off | |
STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED | Director | 2014-12-31 | CURRENT | 2007-11-19 | Active | |
SI HOTELS (GP1) LIMITED | Director | 2014-12-31 | CURRENT | 2006-01-18 | Active - Proposal to Strike off | |
ABERDEEN LEISURE INVESTMENTS LIMITED | Director | 2014-12-30 | CURRENT | 2007-05-16 | In Administration/Administrative Receiver | |
SIGMA PROPERTY PARTNERS LIMITED | Director | 2014-11-03 | CURRENT | 2014-10-06 | Active | |
HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED | Director | 2014-09-29 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
SI CITY WHARF LIMITED | Director | 2012-07-26 | CURRENT | 2007-03-14 | In Administration/Administrative Receiver | |
SI NO.7 (GP2) LIMITED | Director | 2012-07-26 | CURRENT | 2007-02-16 | Active - Proposal to Strike off | |
SI NO.7 (GP1) LIMITED | Director | 2012-07-26 | CURRENT | 2007-02-16 | Active - Proposal to Strike off | |
TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED | Director | 2013-01-09 | CURRENT | 2008-07-16 | Dissolved 2016-04-05 | |
TELFORD HOMES (STRATFORD) LIMITED | Director | 2013-01-09 | CURRENT | 2003-10-07 | Dissolved 2016-04-05 | |
KUC (PUBLIC HOUSES) LTD | Director | 2012-04-27 | CURRENT | 1999-11-02 | Liquidation | |
PROPERTY VENTURE PARTNERS LIMITED | Director | 2011-04-06 | CURRENT | 2004-02-18 | Liquidation | |
RBS PROPERTY VENTURES INVESTMENTS LIMITED | Director | 2011-04-06 | CURRENT | 2003-12-23 | Liquidation | |
WING CLOSE MANAGEMENT COMPANY LIMITED | Director | 2005-10-19 | CURRENT | 1998-07-24 | Active | |
SIGMA PRS GP LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
SIGMA PRS DEVELOPMENTS LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
SIGMA THISTLE PHASE II LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
SIGMA CAPITAL PROPERTY LTD | Director | 2015-03-16 | CURRENT | 2001-06-06 | Active | |
SIGMA PROPERTY PARTNERS LIMITED | Director | 2014-11-03 | CURRENT | 2014-10-06 | Active | |
SIGMA GENERAL PARTNER LIMITED | Director | 2014-07-08 | CURRENT | 2014-06-30 | Active | |
SIGMA FP GENERAL PARTNER LIMITED | Director | 2014-07-08 | CURRENT | 2014-06-30 | Active | |
COUNTRYSIDE SIGMA LIMITED | Director | 2013-02-22 | CURRENT | 2006-06-20 | Active | |
SIGMA CAPITAL GROUP LIMITED | Director | 2012-06-11 | CURRENT | 2000-03-02 | Active | |
NEPTUNE INPARTNERSHIP LIMITED | Director | 2012-04-17 | CURRENT | 2012-03-20 | Active | |
INPARTNERSHIP HEALTH LIMITED | Director | 2010-07-14 | CURRENT | 2010-05-06 | Dissolved 2017-06-06 | |
CITY SPIRIT REGENERATION LTD | Director | 2008-04-04 | CURRENT | 1996-11-14 | Active - Proposal to Strike off | |
CITY SPIRIT REGENERATION (SALFORD) LIMITED | Director | 2008-04-04 | CURRENT | 2003-09-25 | Active - Proposal to Strike off | |
LIVERPOOL INPARTNERSHIP 2007 LIMITED | Director | 2007-02-27 | CURRENT | 2007-02-06 | Active | |
LIVERPOOL INPARTNERSHIP LIMITED | Director | 2006-11-29 | CURRENT | 2006-10-12 | Active | |
BURRELL INPARTNERSHIP LIMITED | Director | 2005-08-26 | CURRENT | 2005-07-13 | Active - Proposal to Strike off | |
SOLIHULL INPARTNERSHIP LIMITED | Director | 2005-02-10 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
BLACKBURN INPARTNERSHIP LIMITED | Director | 2004-05-28 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED | Director | 2004-05-14 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
SALFORD INPARTNERSHIP LIMITED | Director | 2001-08-10 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
SIGMA INPARTNERSHIP LTD | Director | 2001-03-14 | CURRENT | 2000-06-05 | Active | |
KUC (PUBLIC HOUSES) LTD | Director | 2012-04-27 | CURRENT | 1999-11-02 | Liquidation | |
DERIVE (SALFORD) GROUP LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active | |
THE LOWRY CENTRE TRUST | Director | 2016-06-30 | CURRENT | 1996-03-04 | Active | |
SALFORD TRUST | Director | 2012-07-11 | CURRENT | 2012-04-25 | Active | |
CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED | Director | 2018-04-17 | CURRENT | 2017-06-13 | Active | |
HB INITIATIVE 1 LIMITED | Director | 2017-05-22 | CURRENT | 2004-01-07 | Active | |
HB INITIATIVE 2 LIMITED | Director | 2017-05-22 | CURRENT | 2004-02-04 | Active | |
SALFORD FOUNDATION LIMITED | Director | 2006-10-17 | CURRENT | 1990-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/20 | ||
CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/20 | |
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CONNOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN TOWNSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME RONALD RAE HOGG | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES OPENSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE WYNNE | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN JANE HIRST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/16 FROM C/O Sigma Inpartnership Limited Oxford Place 61 Oxford Street Manchester M1 6EQ | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Cornwall Buildings 45 - 51 Newhall Street Birmingham Warwickshire B3 3QR | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/13 FROM Cornwall Buildings 45 - 51 Newhall Street Birmingham Warwickshire B3 3QR England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MS KAREN HIRST | |
AP03 | Appointment of Mr Malcolm Douglas Briselden as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAEME HOGG | |
AR01 | 27/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME RONALD RAE HOGG / 27/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RONALD RAE HOGG / 27/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMILTON / 27/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER | |
AP01 | DIRECTOR APPOINTED PETER JOSEPH MARK MCCLAY | |
AP01 | DIRECTOR APPOINTED PAUL DAVID EYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK ELLIOTT | |
AR01 | 27/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN HAMILTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 35 ST.PAUL'S SQUARE BIRMINGHAM WARWICKSHIRE B3 1QX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 35 ST PAUL'S SQUARE BIRMINGHAM WARWICKSHIRE B3 1QX ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ALISTER MIDDLETON | |
AP01 | DIRECTOR APPOINTED MR RODERICK ANDREW ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA TURNBULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM FENNELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED PAUL ADRIAN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT OSBORNE | |
AR01 | 27/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE WYNNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA IDA MARY TURNBULL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OSBORNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM HUGH FENNELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER CONNOR / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER CONNOR / 02/01/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 35 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QX | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CORSTORPHINE | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT IN SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT IN SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED CREDITORS (THE SECURITYTRUSTEE) | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE SECUREDCREDITORS | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE SECUREDCREDITORS (THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE SECUREDCREDITORS (THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE SECUREDCREDITORS | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE) AS SECURITY TRUSTEE FOR THE SECURED CREDITORS |
|
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 HIGHER BROUGHTON (GP) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Legal Fees |
Salford City Council | |
|
Legal Fees |
Salford City Council | |
|
Legal Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |