HIGHLAND HOUSE INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 01992910 |
Category | Private Limited Company |
Incorporated | 27 Feb 1986 |
Age | 38 years, 2 months, 2 days |
Jurisdiction | England 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
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Liquidation voluntary arrangement completion
Date: 15 Sep 2000
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
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
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
Liquidation compulsory winding up order
Date: 01 Nov 1999
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory notice winding up order
Date: 18 Oct 1999
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
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
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/99; change of members
Documents
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
Legacy
Date: 01 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 09 Mar 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/98; no change of members
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
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
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
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
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
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 14 Oct 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/97; full list of members
Documents
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
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
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
Legacy
Date: 16 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Apr 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/96
Documents
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
Legacy
Date: 08 Sep 1996
Category: Annual-return
Type: 363x
Description: Return made up to 26/07/96; no change of members
Documents
Legacy
Date: 07 May 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/95
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 26/07/95; no change of members
Documents
Legacy
Date: 15 Sep 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Sep 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 17 Aug 1995
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation voluntary defer dissolution
Date: 24 Jul 1995
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Legacy
Date: 04 Jul 1995
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/94
Documents
Liquidation compulsory notice winding up order
Date: 29 Jun 1995
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Legacy
Date: 21 Oct 1994
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/93
Documents
Legacy
Date: 23 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 26/07/94; full list of members
Documents
Liquidation receiver abstract of receipts and payments
Date: 13 May 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 21 Mar 1994
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 14 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
Legacy
Date: 28 Oct 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 08 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 26/07/93; no change of members
Documents
Resolution
Date: 07 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 13 Aug 1992
Category: Annual-return
Type: 363x
Description: Return made up to 26/07/92; no change of members
Documents
Legacy
Date: 07 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 05 Aug 1991
Category: Annual-return
Type: 363x
Description: Return made up to 26/07/91; full list of members
Documents
Legacy
Date: 22 Mar 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 01 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
UNIT 100 6, WADSWORTH ROAD,GREENFORD,UB6 7JJ
Number: | 09573751 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 ASH GREEN LANE,COVENTRY,CV7 9AJ
Number: | 05943410 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |