HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED

Floor 3, 1 St. Ann Street, Manchester, M2 7LR, England
StatusDISSOLVED
Company No.05094612
CategoryPrivate Limited Company
Incorporated05 Apr 2004
Age20 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 12 days

SUMMARY

HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED is an dissolved private limited company with number 05094612. It was incorporated 20 years, 1 month, 28 days ago, on 05 April 2004 and it was dissolved 2 years, 2 months, 12 days ago, on 22 March 2022. The company address is Floor 3, 1 St. Ann Street, Manchester, M2 7LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Townson

Appointment date: 2019-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Graeme Ronald Rae Hogg

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

New address: Floor 3, 1 st. Ann Street Manchester M2 7LR

Old address: Oxford Place 61 Oxford Street Manchester M1 6EQ

Change date: 2016-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Douglas Briselden

Appointment date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hamilton

Termination date: 2014-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: Cornwall Buildings 45-51 Newhall Street Birmingham Warwickshire B3 3QR England

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Mr Graeme Ronald Rae Hogg

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Douglas Briselden

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme Hogg

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hamilton

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-23

Old address: 35 St.Paul's Square Birmingham Warwickshire B3 1QX England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-20

Old address: 35 St Pauls Square Birmingham West Midlands B3 1QX

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john corstorphine

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 18/01/05 from: 1 victoria square birmingham BH1 1BD

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Address

Type: 287

Description: Registered office changed on 05/05/04 from: p o box 55 7 spa road london SE16 3QQ

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed continental shelf 302 LIMITED\certificate issued on 21/04/04

Documents

View document PDF

Incorporation company

Date: 05 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMERON PINK LIMITED

SUITE 18 LLAY BUSINESS CENTRE,LLAY,LL12 0PB

Number:09586038
Status:ACTIVE
Category:Private Limited Company

CHARLIE HILL LOGISTICS LTD

80 COLIN CRESCENT,LONDON,NW9 6EY

Number:10692279
Status:ACTIVE
Category:Private Limited Company

CREEBA LTD

LOWIN HOUSE,TRURO,TR1 2NA

Number:11954706
Status:ACTIVE
Category:Private Limited Company

HOMERISE STAIRLIFTS LIMITED

3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE

Number:07576525
Status:ACTIVE
Category:Private Limited Company

ONLINE PROPERTY PARTNERS LIMITED

PROGRESS HOUSE,SHEFFIELD,S12 3GL

Number:11738559
Status:ACTIVE
Category:Private Limited Company

PORTMAN LONDON DEVELOPMENTS LIMITED

3RD FLOOR,HARROW,HA1 1BQ

Number:10267683
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