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