About

Registered Number: 03376620
Date of Incorporation: 27/05/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

 

Based in Leeds, West Yorkshire, High Point Estates (Middlesbrough) Ltd was founded on 27 May 1997, it's status is listed as "Dissolved". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHERVAK, Daniel Nicholas 25 May 2016 - 1
CHERVAK, James Alexander 20 March 2012 24 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 20 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 02 May 2017
TM02 - Termination of appointment of secretary 28 June 2016
AP03 - Appointment of secretary 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM02 - Termination of appointment of secretary 24 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 07 May 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 16 June 2014
AA01 - Change of accounting reference date 03 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 17 December 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AP03 - Appointment of secretary 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 16 August 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 11 June 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 07 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 05 June 2002
395 - Particulars of a mortgage or charge 17 July 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 02 June 2000
395 - Particulars of a mortgage or charge 10 March 2000
395 - Particulars of a mortgage or charge 10 March 2000
395 - Particulars of a mortgage or charge 10 March 2000
395 - Particulars of a mortgage or charge 10 March 2000
395 - Particulars of a mortgage or charge 28 February 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
225 - Change of Accounting Reference Date 05 March 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
MEM/ARTS - N/A 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
CERTNM - Change of name certificate 29 September 1997
NEWINC - New incorporation documents 27 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2012 Outstanding

N/A

Legal mortgage 10 July 2001 Outstanding

N/A

Charge and assignment by way of security 24 February 2000 Outstanding

N/A

Mortgage debenture 24 February 2000 Outstanding

N/A

Legal mortgage 24 February 2000 Outstanding

N/A

Legal mortgage 24 February 2000 Outstanding

N/A

Mortgage debenture 24 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.