Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGAR ENGINEERING LTD
Company Information for

HIGAR ENGINEERING LTD

SOUTHAMPTON, HAMPSHIRE, SO15 2EA,
Company Registration Number
06064926
Private Limited Company
Dissolved

Dissolved 2014-04-27

Company Overview

About Higar Engineering Ltd
HIGAR ENGINEERING LTD was founded on 2007-01-24 and had its registered office in Southampton. The company was dissolved on the 2014-04-27 and is no longer trading or active.

Key Data
Company Name
HIGAR ENGINEERING LTD
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2EA
Other companies in SO15
 
Previous Names
BURNING SPEAR DESIGN LIMITED01/12/2009
Filing Information
Company Number 06064926
Date formed 2007-01-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-07-31
Date Dissolved 2014-04-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 12:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGAR ENGINEERING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLADIO LIMITED   J J DOLAN LTD   T S JOHNSON & CO LIMITED
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 HIGAR ENGINEERING LTD

Current Directors
Officer Role Date Appointed
RUSSELL HICKS
Company Secretary 2007-01-24
JAMES ANTHONY CAIN
Director 2011-01-18
DAVID RAYMOND HICKS
Director 2007-01-24
RUSSELL HICKS
Director 2007-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY HICKS
Director 2009-11-13 2011-11-16
MARK CHRISTOPHER CROMPTON
Director 2011-01-18 2011-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL HICKS THE ORIGINAL GAUGE COMPANY LIMITED Company Secretary 2006-05-24 CURRENT 2006-05-24 Active
DAVID RAYMOND HICKS D H VIBE TECHNOLOGIES LIMITED Director 2012-09-19 CURRENT 2012-09-19 Dissolved 2014-03-11
DAVID RAYMOND HICKS DAVE HICKS PUTTING LIMITED Director 2011-01-13 CURRENT 2010-12-29 Dissolved 2014-09-17
DAVID RAYMOND HICKS DAVE HICKS GOLF LIMITED Director 1991-12-31 CURRENT 1985-03-01 Dissolved 2016-11-16
RUSSELL HICKS DAVE HICKS GOLF LIMITED Director 2000-04-13 CURRENT 1985-03-01 Dissolved 2016-11-16

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
2014-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-12-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2012
2012-12-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-08-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/07/2012
2012-03-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-03-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2012-01-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HICKS
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-21TM02TERMINATE SEC APPOINTMENT
2011-08-26LATEST SOC26/08/11 STATEMENT OF CAPITAL;GBP 200
2011-08-26AR0105/08/11 FULL LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CROMPTON
2011-02-01AP01DIRECTOR APPOINTED MR JAMES ANTHONY CAIN
2011-02-01AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER CROMPTON
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-07AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW
2010-08-17AR0105/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY HICKS / 17/08/2010
2010-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-16RES01ALTER ARTICLES 24/11/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HICKS / 26/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL HICKS / 26/04/2010
2010-04-26AR0124/01/10 FULL LIST
2010-02-04AA01CURREXT FROM 31/01/2010 TO 31/07/2010
2009-12-14AP01DIRECTOR APPOINTED SALLY HICKS
2009-12-01RES15CHANGE OF NAME 27/11/2009
2009-12-01CERTNMCOMPANY NAME CHANGED BURNING SPEAR DESIGN LIMITED CERTIFICATE ISSUED ON 01/12/09
2009-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM FLEET COURT, NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 ONF
2008-04-02363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL HICKS / 01/01/2008
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HICKS / 01/01/2008
2007-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to HIGAR ENGINEERING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-15
Notice of Intended Dividends2013-04-25
Meetings of Creditors2012-03-07
Appointment of Administrators2012-01-18
Fines / Sanctions
No fines or sanctions have been issued against HIGAR ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-21 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
LEGAL MORTGAGE 2011-01-26 Outstanding SALLY HICKS DAVID RAYMOND HICKS AND GB PENSION TRUSTEES LIMITED
ALL ASSETS DEBENTURE 2009-11-21 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2010-07-31

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 HIGAR ENGINEERING LTD

Intangible Assets
Patents
We have not found any records of HIGAR ENGINEERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIGAR ENGINEERING LTD
Trademarks
We have not found any records of HIGAR ENGINEERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGAR ENGINEERING LTD. 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 (7414 - Business & management consultancy) as HIGAR ENGINEERING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGAR ENGINEERING LTD 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 partyHIGAR ENGINEERING LIMITEDEvent Date2012-12-11
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 17 January 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , Joint Liquidators , HJS Recovery . Appointed Liquidators of Higar Engineering Limited on 11 December 2012 . Person to contact with enquiries about the case: Kevin Beech and telephone number: 023 8023 4222 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHIGAR ENGINEERING LIMITEDEvent Date2012-01-04
In the Bristol District Registry case number 9 Nature of Business: Manufacture of Machined Components for the Aerospace and Automotive Industries Notice is hereby that a meeting of the creditors of Higar Engineering Limited is to be held by correspondence under the provisions of Legislation: Paragraph 58 of Schedule B1 to the Legislation section: Insolvency Act 1986 . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (The Schedule) . Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting can obtain a copy by contacting the Administrator(s) on 023 8023 4222. In order for creditors votes to count a completed Form 2.25B must be received by 12 noon on 13 March 2012 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Shane Biddlecombe (IP No 9425 ) and Gordon Johnston (IP No 8616 ), Office holder capacity: Joint Administrators , 12-14 Carlton Place, Southampton SO15 2EA . Date of Appointment: 4 January 2012 . Alternative contact: Kevin Beech, email address: kevin.beech@hjsrecovery.co.uk , contact number: 02380 234222 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyHIGAR ENGINEERING LIMITEDEvent Date2012-01-04
In the Bristol District Registry case number 9 Gordon Johnston (IP No 8616 ) and Shane Biddlecombe (IP No 9425 ), 12-14 Carlton Place, Southampton SO15 2EA . Alternative contact: Kevin Beech, 023 80 234 222 :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHIGAR ENGINEERING LIMITEDEvent Date
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 17 May 2013, to send their proofs of debt to the undersigned Gordon Johnston, 8616 and Shane Biddlecombe, 9425 of HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA, the Liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within two months from 17 May 2013. Further Details: Kevin Beech, HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA, 023 80234 222. kevin.beech@hjsrecovery.co.uk Gordon Johnston , Office Holder Number: 8616 and Shane Biddlecombe , Office Holder Number: 9425 , Joint Liquidators , 12-14 Carlton Place, Southampton SO15 2EA . Date of Appointment of Office Holders: 11 December 2012 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGAR ENGINEERING LTD 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 HIGAR ENGINEERING LTD 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.