UKBizDB.co.uk

HIGHNAM DEVELOPMENTS LIMITED

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

This company is commonly known as Highnam Developments Limited. The company was founded 10 years ago and was given the registration number 09020536. The firm's registered office is in WALSALL. You can find them at 26/28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGHNAM DEVELOPMENTS LIMITED
Company Number:09020536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 May 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:26/28 Goodall Street, Walsall, West Midlands, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q1 Quadrant Distribution Centre, Quadrant Way, Hardwicke, Gloucester, Gb, GL2 2RN

Director25 October 2016Active
Q1 Quadrant Distribution Centre, Quadrant Way, Hardwicke, Gloucester, GL2 2RN

Director25 October 2016Active
Q1 Quadrant Distribution Centre, Quadrant Way, Hardwicke, Gloucester, GL2 2RN

Director25 October 2016Active
26/28, Goodall Street, Walsall, WS1 1QL

Director01 May 2014Active
26/28, Goodall Street, Walsall, WS1 1QL

Director01 May 2014Active
Q1 Quadrant Distribution Centre, Quadrant Way, Hardwicke, Gloucester, Gb, GL2 2RN

Director25 October 2016Active
Q1, Quadrant Way, Hardwicke, Gloucester, GL2 2RN

Secretary01 May 2014Active

People with Significant Control

Markey Developments Llp
Notified on:02 October 2016
Status:Active
Country of residence:England
Address:Q1 Quadrant Distribution Centre, Quadrant Way, Gloucester, England, GL2 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Chris Kenny
Notified on:02 October 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:26/28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-09Gazette

Gazette dissolved liquidation.

Download
2022-04-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-19Insolvency

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

Download
2020-09-03Insolvency

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

Download
2019-04-10Address

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

Download
2019-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-09Resolution

Resolution.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Document replacement

Second filing of secretary termination with name.

Download
2016-12-19Officers

Change person director company with change date.

Download
2016-12-01Officers

Termination secretary company with name termination date.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.