HIGHLAND HOUSE INVESTMENTS LIMITED

18 Queen Anne Street 18 Queen Anne Street, W1M 0HB
StatusLIQUIDATION
Company No.01992910
CategoryPrivate Limited Company
Incorporated27 Feb 1986
Age38 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

HIGHLAND HOUSE INVESTMENTS LIMITED is an liquidation private limited company with number 01992910. It was incorporated 38 years, 2 months, 2 days ago, on 27 February 1986. The company address is 18 Queen Anne Street 18 Queen Anne Street, W1M 0HB.



Company Fillings

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 15 Sep 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 07 Sep 2000

Action Date: 21 Aug 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2000-08-21

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 07 Sep 2000

Action Date: 10 Aug 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2000-08-10

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Nov 1999

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 18 Oct 1999

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 23 Aug 1999

Action Date: 10 Aug 1999

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1999-08-10

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/99; change of members

Documents

View document PDF

Certificate change of name company

Date: 25 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dollar land investments LIMITED\certificate issued on 26/05/99

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 08/04/99 from: 370/386 high road wembley middx HA9 6AX

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 04 Sep 1998

Action Date: 10 Aug 1998

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1998-08-10

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 04 Sep 1998

Action Date: 10 Aug 1997

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1997-08-10

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 04 Sep 1998

Action Date: 10 Aug 1996

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1996-08-10

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 Aug 1998

Action Date: 10 Aug 1998

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1998-08-10

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/97; full list of members

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 Aug 1997

Action Date: 10 Aug 1997

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1997-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1997

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1997

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 07 Oct 1996

Action Date: 10 Aug 1996

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1996-08-10

Documents

View document PDF

Legacy

Date: 08 Sep 1996

Category: Annual-return

Type: 363x

Description: Return made up to 26/07/96; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/95

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 26/07/95; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 17 Aug 1995

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 24 Jul 1995

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/94

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 29 Jun 1995

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 21 Oct 1994

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/93

Documents

View document PDF

Legacy

Date: 23 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 26/07/94; full list of members

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 May 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 14 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 26/07/93; no change of members

Documents

View document PDF

Resolution

Date: 07 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1992

Category: Annual-return

Type: 363x

Description: Return made up to 26/07/92; no change of members

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Annual-return

Type: 363x

Description: Return made up to 26/07/91; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 01 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

APRICOT HOLDINGS LIMITED

UNIT 100 6, WADSWORTH ROAD,GREENFORD,UB6 7JJ

Number:09573751
Status:ACTIVE
Category:Private Limited Company

CRE8IVDAY LIMITED

80 ASH GREEN LANE,COVENTRY,CV7 9AJ

Number:05943410
Status:ACTIVE
Category:Private Limited Company

DOYLES OF BIRMINGHAM LIMITED

51 STATION ROAD,BIRMINGHAM,B37 7AB

Number:04496784
Status:ACTIVE
Category:Private Limited Company

RANDOLPH COURT FREEHOLD LIMITED

HARBEN HOUSE,FINCHLEY ROAD,NW3 6LH

Number:06457636
Status:ACTIVE
Category:Private Limited Company

SSK LEISURE LTD

3 DARMULE DRIVE,KILWINNING,KA13 6UR

Number:SC504426
Status:ACTIVE
Category:Private Limited Company

THE GABLES MANAGEMENT COMPANY (NANTWICH) LIMITED

7, WICKSTEAD CLOSE,NANTWICH,CW5 7GL

Number:04173338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source