Warning: file_put_contents(c/ef4fa1a58ee7df45d4691317970adc76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
High Noon Stores Ltd, SO15 2BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGH NOON STORES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Noon Stores Ltd. The company was founded 14 years ago and was given the registration number 06976911. The firm's registered office is in SOUTHAMPTON. You can find them at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:HIGH NOON STORES LTD
Company Number:06976911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 July 2009
End of financial year:29 November 2014
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Wales, SA17 4PP

Director01 April 2010Active
High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Wales, SA17 4PP

Director01 April 2010Active
17, Cae Gwyrdd, St Clears, Carmarthen, Wales, SA33 4BE

Director30 July 2009Active
The Mews, Alltyferin Road, Pontargothi, Natgaredig, Wales, SA32 7NE

Director30 July 2009Active
High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, SA17 4PP

Director02 December 2016Active

People with Significant Control

Mr Rhys Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Lateral Capital Group Pte Limited
Notified on:06 April 2016
Status:Active
Country of residence:Singapore
Address:4 Shenton Way #28-01, Sbx Centre 2, Singapore 068807, Singapore,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gordon Miller
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Address:4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-09-06Insolvency

Liquidation in administration progress report.

Download
2017-04-26Insolvency

Liquidation in administration result creditors meeting.

Download
2017-04-05Insolvency

Liquidation in administration proposals.

Download
2017-02-13Address

Change registered office address company with date old address new address.

Download
2017-02-08Insolvency

Liquidation in administration appointment of administrator.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-12-06Officers

Appoint person director company with name date.

Download
2016-11-25Accounts

Change account reference date company previous shortened.

Download
2016-08-31Accounts

Change account reference date company previous shortened.

Download
2016-08-26Accounts

Change account reference date company previous extended.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Officers

Change person director company with change date.

Download
2016-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-27Capital

Capital allotment shares.

Download
2015-11-21Accounts

Accounts with accounts type small.

Download
2015-08-17Accounts

Change account reference date company previous shortened.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.