About

Registered Number: 02880965
Date of Incorporation: 15/12/1993 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2018 (6 years and 1 month ago)
Registered Address: 18 Clarence Road, Southend-On-Sea, Essex, SS1 1AN

 

High Barn Ltd was registered on 15 December 1993 and are based in Southend-On-Sea in Essex, it's status at Companies House is "Dissolved". Tillotson, Jane Catherine is listed as a director of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLOTSON, Jane Catherine 01 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2018
LIQ14 - N/A 29 December 2017
LIQ03 - N/A 12 October 2017
AD01 - Change of registered office address 09 February 2017
4.68 - Liquidator's statement of receipts and payments 10 November 2016
4.68 - Liquidator's statement of receipts and payments 02 February 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2014
1.4 - Notice of completion of voluntary arrangement 20 September 2013
AD01 - Change of registered office address 12 September 2013
RESOLUTIONS - N/A 11 September 2013
RESOLUTIONS - N/A 11 September 2013
4.20 - N/A 11 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2013
F10.2 - N/A 10 September 2013
1.1 - Report of meeting approving voluntary arrangement 17 April 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AD01 - Change of registered office address 18 November 2009
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 03 December 2008
225 - Change of Accounting Reference Date 15 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
395 - Particulars of a mortgage or charge 09 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 07 December 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 01 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
287 - Change in situation or address of Registered Office 01 March 2003
CERTNM - Change of name certificate 24 February 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 13 October 2000
RESOLUTIONS - N/A 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
123 - Notice of increase in nominal capital 17 March 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 06 October 1999
395 - Particulars of a mortgage or charge 29 May 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 09 December 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
287 - Change in situation or address of Registered Office 19 July 1996
AA - Annual Accounts 28 April 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 11 July 1995
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
363s - Annual Return 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1994
288 - N/A 06 January 1994
NEWINC - New incorporation documents 15 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2008 Outstanding

N/A

Deed of legal charge 21 December 2007 Outstanding

N/A

Mortgage deed 24 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.