Dissolved 2018-04-26
Company Information for HIGHLAND HYDRO SERVICES LIMITED
INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW,
|
Company Registration Number
SC398916
Private Limited Company
Dissolved Dissolved 2018-04-26 |
Company Name | ||
---|---|---|
HIGHLAND HYDRO SERVICES LIMITED | ||
Legal Registered Office | ||
INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW Other companies in PH1 | ||
Previous Names | ||
|
Company Number | SC398916 | |
---|---|---|
Date formed | 2011-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-26 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-05-31 19:34:14 |
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 |
---|---|---|
BENJAMIN JAMES BEATON |
||
ALEXANDER JAMES READING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR JAMES RIDDELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOHO SPV 3 LIMITED | Director | 2017-08-31 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
SOHO SPV 1 LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active - Proposal to Strike off | |
SOHO SPV 2 LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active - Proposal to Strike off | |
PERIHELION ONE LIMITED | Director | 2017-07-07 | CURRENT | 2015-01-15 | Active | |
ADVANCR ONE LIMITED | Director | 2017-03-28 | CURRENT | 2015-05-20 | Active | |
ADVANCR GAM LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Dissolved 2017-10-17 | |
SOCIAL HOMES CONSTRUCTION C.I.C. | Director | 2015-12-14 | CURRENT | 2015-12-14 | Dissolved 2017-05-23 | |
HARVEST GENERATION SERVICES LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
NAVIGATOR TRADING LIMITED | Director | 2014-11-14 | CURRENT | 2012-09-05 | Active | |
CINEMATIC SERVICES LIMITED | Director | 2014-08-07 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
MULTIPLEX DIGITAL SERVICES LTD | Director | 2014-08-01 | CURRENT | 2012-11-20 | Liquidation | |
LIGHT HOLD LIMITED | Director | 2014-08-01 | CURRENT | 2011-08-23 | Liquidation | |
D-LITE SYSTEMS LTD | Director | 2014-08-01 | CURRENT | 2013-01-15 | Liquidation | |
KINOPLEX PARTNERS LIMITED | Director | 2014-08-01 | CURRENT | 2011-09-22 | Liquidation | |
INSIGHT IN INFRASTRUCTURE LTD | Director | 2014-05-22 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
PANTECHNICON CAPITAL LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
TP NOMINEES LIMITED | Director | 2014-04-30 | CURRENT | 2011-11-08 | Active | |
GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active | |
ALLT GARBH HYDRO LTD | Director | 2013-01-16 | CURRENT | 2013-01-16 | Active | |
GREEN HIGHLAND RENEWABLES LTD | Director | 2012-03-23 | CURRENT | 2007-02-01 | Active | |
CHAORACH HOLDINGS LTD | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
GHH NEWCO LTD | Director | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
GREEN HIGHLAND ALLT NA H-IMRICH (408) LIMITED | Director | 2011-05-12 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
GLEANN NAM FIADH HYDRO LTD | Director | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
COILTIE HYDRO LIMITED | Director | 2011-05-11 | CURRENT | 2011-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES13 | DIVIDEND DISTRIBUTIONS 30/08/2016 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 831.93 | |
SH19 | 25/07/16 STATEMENT OF CAPITAL GBP 831.93 | |
CAP-SS | SOLVENCY STATEMENT DATED 14/07/16 | |
RES06 | REDUCE ISSUED CAPITAL 14/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BEATON / 16/06/2016 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 831.93 | |
AR01 | 05/05/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF SCOTLAND | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 831.93 | |
AR01 | 05/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 14/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BEATON / 01/07/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 831.93 | |
AR01 | 05/05/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: SUITE 2, ARRAN HOUSE ARRAN BUSINESS CENTRE ARRAN ROAD PERTH PH1 3DZ | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 05/05/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 05/05/12 FULL LIST | |
SH01 | 20/03/12 STATEMENT OF CAPITAL GBP 831.93 | |
SH01 | 19/01/12 STATEMENT OF CAPITAL GBP 426.251 | |
RES13 | SUB-DIVIDE SHARES 0.001 28/10/2011 | |
RES01 | ADOPT ARTICLES 28/10/2011 | |
SH02 | SUB-DIVISION 28/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RIDDELL | |
AP01 | DIRECTOR APPOINTED BENJAMIN JAMES BEATON | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 28/10/11 STATEMENT OF CAPITAL GBP 325.00 | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | |
RES15 | CHANGE OF NAME 03/06/2011 | |
CERTNM | COMPANY NAME CHANGED GREEN HIGHLAND SERVICES LIMITED CERTIFICATE ISSUED ON 09/06/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-13 |
Resolutions for Winding-up | 2016-09-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 HIGHLAND HYDRO SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HIGHLAND HYDRO SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HIGHLAND HYDRO SERVICES LIMITED | Event Date | 2016-09-13 |
Registered office: Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PHI 3TW I, Hugh Francis Jesseman and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF were appointed joint liquidators of the above named company on 30 August 2016. NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 14 October 2016, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Hugh Francis Jesseman Joint Liquidator : Liquidators names: William Antony Batty and Hugh Francis Jesseman Insolvency Practitioner Numbers 8111 and 9480 Antony Batty & Company LLP: 3 Field Court, Grays Inn, London WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: sunney@antonybatty.com Office contact: Sunney Sagoo | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HIGHLAND HYDRO SERVICES LIMITED | Event Date | 2016-08-30 |
William Antony Batty and Hugh Francis Jesseman both of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: Sunney@antonybatty.com Office contact: Sunney Sagoo | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HIGHLAND HYDRO SERVICES LIMITED | Event Date | 2016-08-30 |
Registered office: Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW Passed on 30 August 2016 At a GENERAL MEETING of the above named Company, duly convened and held at 18 St Swithins Lane, London EC4N 8AD on 30 August 2016 the following Special Resolution was duly passed:- That the Company be wound up voluntarily. and William Antony Batty and Hugh Francis Jesseman of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF were appointed as Joint Liquidators. Liquidators names: William Antony Batty and Hugh Francis Jesseman Insolvency Practitioner Number: 8111 and 9480 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: Sunney@antonybatty.com Office contact: Sunney Sagoo Benjamin James Beaton : | |||
Initiating party | Event Type | ||
Defending party | HIGHLAND HYDRO SERVICES LIMITED | Event Date | 2016-08-30 |
Registered office: Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW Passed on 30 August 2016 At a GENERAL MEETING of the above named Company, duly convened and held at 18 St Swithins Lane, London EC4N 8AD on 30 August 2016 the following Special Resolution was duly passed:- That the Company be wound up voluntarily. and William Antony Batty and Hugh Francis Jesseman of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF were appointed as Joint Liquidators. Liquidators names: William Antony Batty and Hugh Francis Jesseman Insolvency Practitioner Number: 8111 and 9480 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: Sunney@antonybatty.com Office contact: Sunney Sagoo Benjamin James Beaton : | |||
Initiating party | Event Type | ||
Defending party | HIGHLAND HYDRO SERVICES LIMITED | Event Date | |
Registered office: Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PHI 3TW I, Hugh Francis Jesseman and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF were appointed joint liquidators of the above named company on 30 August 2016. NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 14 October 2016, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Hugh Francis Jesseman Joint Liquidator : Liquidators names: William Antony Batty and Hugh Francis Jesseman Insolvency Practitioner Numbers 8111 and 9480 Antony Batty & Company LLP: 3 Field Court, Grays Inn, London WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: sunney@antonybatty.com Office contact: Sunney Sagoo | |||
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. |